There Is a Newer Version of the A
2005 Arizona Revised Statutes - Title 41 - State Government
Chapter 1 - EXECUTIVE OFFICERSArticle 1 - The Governor
- §41-101 Powers and duties; attestation of acts of governor; salary
- §41-101.01 Authority to accept and expend certain funds
- §41-101.02 Authority to enter reciprocal aid agreements
- §41-101.03 State employee travel reduction program; designated state agency; fund
- §41-102 Record required
- §41-103 Receipt of military supplies
- §41-104 Offer of reward for information leading to apprehension of convict or arrest and conviction of felon; authorization for payment
- §41-105 Exchange of offenders under treaty; consent by governor
- §41-106 Advisory board; reimbursement of expenses
- §41-107 Office of Sonora
- §41-109 Prevention of child abuse fund; definitions
Article 2 - The Secretary of State and the Department of State
- §41-121 Duties
- §41-121.01 Salary
- §41-121.02 Department of state
- §41-122 Assistant secretary of state
- §41-124 Receipt and record of documents received; marking of books delivered to officers
- §41-125 Membership in national organizations; attending conventions
- §41-126 Fees; expedited services
- §41-127 Data processing acquisition fund
- §41-128 Standing political committee administrative fund; purpose
- §41-129 Election systems improvement fund; purpose
- §41-130 Use of state seal restricted; violation; classification
- §41-131 Arizona blue book; contents; publication; distribution; revolving fund
- §41-132 Electronic and digital signatures; exemptions; definitions
Article 4 - The State Treasurer
- §41-171 Office; absence from state; salary; seal
- §41-172 Duties; administering oaths; appointment of deputy state treasurer
- §41-173 Special olympics tax refund fund
- §41-174 Access to public records and state offices
- §41-175 County assistance fund
- §41-176 Navajo‑Hopi land dispute county settlement fund; investment; distribution; exemption
- §41-177 Long-term local government investment pools; fund; exemption
Article 5 - The Attorney General and the Department of Law
- §41-191 Attorney general; qualifications; salary; assistants; fees; exceptions; outside counsel
- §41-191.01 Procedure upon recovery of money for antitrust violations
- §41-191.02 Antitrust enforcement revolving fund; receipts and disbursements; exemption; report; data collection
- §41-191.03 Collection enforcement revolving fund; disposition of monies
- §41-191.04 Collection of debts owed the state; reports; remedies
- §41-191.05 Colorado river land claims revolving fund; use; accounting; audit; disposition of monies
- §41-191.06 Victims' rights program
- §41-191.07 Street gang enforcement revolving fund; use; exemption from lapsing
- §41-191.08 Victims' rights fund; use; exemption from lapsing
- §41-191.09 Attorney general legal services cost allocation fund; contributions; exemptions
- §41-192 Powers and duties of attorney general; restrictions on state agencies as to legal counsel; exceptions
- §41-192.01 Authorizing Arizona power authority to employ legal counsel for certain purposes
- §41-192.02 Legal counsel in certain civil actions; council to fire districts
- §41-192.03 Investigators; peace officer designation; exception
- §41-193 Department of law; composition; powers and duties
- §41-194 Opinions; annual report; distribution
- §41-195 Violation; classification
- §41-196 Witness protection
- §41-197 School conflict mediation program; hot line; program termination
- §41-198 Domestic violence fatality review teams; duties; membership; report; confidentiality; violation; classification; definitions
Article 2 - Notaries Public
- §41-311 Definitions
- §41-312 Appointment; term; oath and bond
- §41-313 Duties
- §41-315 Bond
- §41-316 Fees
- §41-317 Delivering notarial journals and records; failure to comply; storing records; certified copies
- §41-318 Wilful destruction of records; penalty
- §41-319 Journal
- §41-320 Competency of bank and corporation notaries
- §41-321 Obtaining a seal; violation; classification
- §41-322 Authentication of authority of officer for foreign notarizations
- §41-323 Change of address; lost journal or seal; civil penalty
- §41-324 Court reporters; notarial acts
- §41-325 Evidence of authenticity of a notarial act performed in this state
- §41-326 Apostille
- §41-327 Name change; new commission
- §41-328 Prohibited conduct; incomplete documents; signatures of relatives
- §41-329 Notary public title; foreign language; violation; classification
- §41-330 Grounds for refusal, revocation or suspension of commission
- §41-331 Complaints; investigations
- §41-332 Secretary of state; deputy county clerk; county clerk functions
Article 3 - Electronic Notarization
- §41-351 Definitions
- §41-352 Applicability of article; electronic signature laws
- §41-353 Appointment; term; bond; duties
- §41-354 Notarized electronic documents; elements
- §41-355 Duties; electronic notarization in presence of electronic notary
- §41-356 Electronic notarization without presence of electronic notary
- §41-357 Bond
- §41-358 Fees; rules
- §41-359 Delivering notarial journals and records; failure to comply; civil penalty; storing records; certified copies
- §41-360 Destruction of records; penalty
- §41-361 Journal; confidential records
- §41-362 Competency of corporation notaries
- §41-363 Authentication of authority of officer for foreign notarizations
- §41-364 Change of address; lost or stolen electronic journal or seal; civil penalty
- §41-365 Name change; new commission; failure to comply
- §41-366 Prohibited conduct; incomplete documents; signatures of relatives
- §41-367 Electronic notary public title; foreign language; violation; classification
- §41-368 Grounds for refusal, suspension or revocation of commission
- §41-369 Duties of secretary of state
- §41-370 Complaints; investigations; failure to respond
Article 1 - General Provisions
Chapter 3 - ADMINISTRATIVE BOARDS AND COMMISSIONSArticle 1 - Arizona State Parks Board Heritage Fund
- §41-501 Definitions
- §41-502 Establishment of fund
- §41-503 Expenditures from fund; purpose and amounts
- §41-504 Performance audit
Article 1.1 - Arizona State Parks Board
- §41-511 Arizona state parks board; membership; appointment; terms
- §41-511.01 Compensation and organization of board
- §41-511.02 Director; qualifications; state historic preservation officer
- §41-511.03 Purposes; objectives
- §41-511.04 Duties; board; partnership fund; state historic preservation officer
- §41-511.05 Powers; compensation
- §41-511.06 Eminent domain
- §41-511.07 Parks and monuments on state lands
- §41-511.08 Judicial review
- §41-511.09 Park ranger law enforcement officers; training
- §41-511.10 Rejection of gifts
- §41-511.11 Disposition of fees, charges and gifts; state parks fund; state parks enhancement fund
- §41-511.12 Annual report
- §41-511.13 Violations; classification
- §41-511.14 Transfer of authority
- §41-511.15 Arizona trail; fund; definition
- §41-511.16 Rock climbing state park; fees, gifts and donations; disposition
- §41-511.18 Spur Cross Ranch state park
- §41-511.19 Catalina state park
- §41-511.20 Authorized emergency use of water from Lake Patagonia by city of Nogales
- §41-511.21 State parks board publications and souvenir revolving fund; Tonto natural bridge park operation
- §41-511.22 Trail systems plan; deposit of monies; definition
- §41-511.23 Conservation acquisition board; land conservation fund; conservation donation and public conservation accounts; livestock and crop conservation fund
- §41-511.24 State parks board reservation surcharge revolving fund; purpose; reversion
Article 1.2 - Arizona Outdoor Recreation Coordinating Commission
- §41-511.25 Arizona outdoor recreation coordinating commission; members; powers and duties
- §41-511.26 Authorization for participation in federal land and water conservation fund
Article 1.3 - Establishment of Parkways and Historical and Scenic Roadways
- §41-512 Definitions
- §41-513 Cooperation with other agencies
- §41-514 Administration; advisory committee; composition; duties; designation of parkways and historic and scenic roads
- §41-515 Acquisition of land for parkways and scenic and historic roads; acquisition of scenic easement
- §41-516 Exemption from standards for parkways and historic and scenic roads
- §41-517 Limitation
- §41-518 Rules and regulations
Article 2.1 - Colorado River Boundary Markers Division
- §41-525.01 Division of Colorado river boundary markers
- §41-525.02 Colorado river boundary marker commissioner
- §41-525.03 Duties of commissioner
Article 4 - Indian Affairs Commission
- §41-541 Commission of Indian affairs; members; term; compensation; officers; meetings; duties
- §41-542 Powers and duties; information; report; director; appointment; personnel; limitation; fees; directory
- §41-543 Indian affairs commission publications fund
- §41-544 Indian nations and tribes legislative day
- §41-545 Indian town hall fund
Article 5 - Economic Estimates Commission
- §41-561 Economic estimates commission; members; vacancies; limitation
- §41-562 Powers and duties of the commission; definition
- §41-563 Expenditure limitations; determination by the commission; definitions
- §41-563.01 Notification of vote by governing board
- §41-563.02 Elections for expenditures in excess of expenditure limitation
- §41-563.03 Proposals for permanent adjustment of expenditure limitation and alternative expenditure limitations; review by auditor general; form of ballot
- §41-563.04 Treatment of non‑lapsing appropriations
- §41-563.05 Alternative population estimate; border counties
Article 7 - Department of Veterans' Services
- §41-601 Definitions
- §41-602 Arizona veterans' service advisory commission; terms; qualifications; compensation
- §41-603 Powers and duties
- §41-603.01 Veterans' home; department procurement exemptions
- §41-604 Director of veterans' services; compensation
- §41-605 Service of department as guardian or conservator
- §41-606 Action as executor, administrator, guardian or conservator; bond; method of payment
- §41-607 Violation; classification
- §41-608 Veterans' donations fund
- §41-608.01 State home for veterans trust fund; purpose
- §41-608.02 State veterans' cemetery fund
- §41-608.03 Southern Arizona veterans' cemetery trust fund; donations; purpose
Article 7.1 - Veterans' Education
Article 9 - Drug and Gang Policy Council
Article 10 - Constitutional Commemoration Committee
Article 11 - Arizona Uniform Plumbing Code Commission
Article 12 - Board of Fingerprinting
- §41-619.51 Definitions
- §41-619.52 Board of fingerprinting; organization; meetings
- §41-619.53 Board of fingerprinting; powers and duties; personnel; liability
- §41-619.54 Confidentiality of criminal record information; exception; reporting
- §41-619.55 Good cause exceptions; revocation
- §41-619.56 Board of fingerprinting fund
Article 1 - Insurance; Uninsured Losses
- §41-621 Purchase of insurance; coverage; limitations; exclusions; definitions
- §41-621.01 Contractors or subcontractors; pooling of property, liability and workers' compensation coverage; exemptions; board of trustees; contract; termination; audit; insolvency
- §41-622 Risk management revolving fund; construction insurance fund; self‑insured losses and administrative costs; budget requests
- §41-622.01 Revolving fund for joint insurance purchase retention pools
- §41-622.02 Consumer loss recovery fund
- §41-623 Risk management and loss control
- §41-624 Definitions; commissions on sales of insurance to the state; violations; classification
- §41-625 Environmental risk management; purpose; administration
Article 1 - General Provisions
- §41-701 Department of administration; director; appointment
- §41-701.01 Definitions
- §41-702 Deputy director; department organization; assistant directors; compensation of officers
- §41-703 Duties of director
- §41-704 Emergency telecommunication services; administration; revolving fund
Article 2 - Automation and Telecommunications Functions
- §41-711 Establishment of automation operation center; fund; report
- §41-712 Telecommunications program office; state contractor; cost of operation; employees; report
- §41-713 Telecommunications fund; report
Article 3 - Finance
- §41-722 Powers and duties relating to finance
- §41-723 Governor's office of strategic planning and budgeting; duties
- §41-724 Exemptions
- §41-732 Duties relating to general accounting activities
- §41-733 Examination of witnesses
- §41-734 Preservation of accounts; copies; fees
- §41-735 Internal audit; authority to examine records; divulgence of restricted information; violation; classification; public records exception
- §41-736 Forest reserve monies
- §41-737 Forms for reports by county assessors and treasurers
- §41-738 Membership in national organizations; attending conventions
- §41-739 Drawing illegal warrant; classification
- §41-740 Nonperformance of duty; classification
Article 5 - Personnel Administration
- §41-761 Personnel administration
- §41-762 Definitions
- §41-763 Powers and duties of the director relating to personnel
- §41-763.01 Annual report and recommendation
- §41-763.02 Special market adjustments; committee
- §41-763.03 Voluntary separation program
- §41-763.04 Reduction in force procedures
- §41-764 Contribution of pro rata share for personnel division fund
- §41-766 Agreements for services and facilities
- §41-767 Coordination with department of economic security
- §41-769 Refusal of examination or certification
- §41-770 Causes for dismissal or discipline
- §41-771 Exemptions
- §41-772 Prohibitions; violation; classification; civil penalty; protection of civil or political liberties
- §41-773 Unlawful acts; violation; classification
- §41-774 Certification by division
- §41-775 Violation; classification
- §41-776 Gifts and donations for employee recognition
- §41-777 Information technology personnel; criminal history records; definitions
- §41-778 State employees; mentoring
Article 6 - Personnel Board
- §41-781 Personnel board; members; appointment; term; meetings; compensation
- §41-782 Powers and duties of the personnel board
- §41-783 Personnel rules
- §41-784 Nonconformity with federal regulations granting federal funds
- §41-785 Appeals to the personnel board; notice of charges; hearings
- §41-786 Reimbursement of transportation and telecommuting costs; definition
Article 7 - Management of State Properties
- §41-790 Definitions
- §41-790.01 Exemptions; exception
- §41-791 Powers and duties relating to public buildings maintenance; compensation of personnel
- §41-791.01 Powers and duties relating to facilities planning and construction; exemption
- §41-791.02 Powers and duties relating to acquiring property; lease purchase agreements; eminent domain
- §41-791.03 Management of certain properties
- §41-791.04 Lease purchase financing; eligible municipal convention center projects; eligible projects lease purchase fund
- §41-792 Lease cost review board; members; duties; square footage lease costs
- §41-792.01 Capital outlay stabilization fund; authorization for collection of rental; basis of payment; distribution of monies collected; transfer of payment; lease‑purchase building operating and maintenance fund; definition
- §41-793 Building systems; capital improvement plans
- §41-793.01 Formula for building renewal monies; legislative appropriations
- §41-793.02 Renovation or replacement of state buildings; building life extension study; definition
- §41-794 Employment of police personnel; capitol police reserve
- §41-795 Police officers; duties
- §41-796 Regulation of traffic and parking; monetary penalties; hearing; state traffic and parking control fund; definition
- §41-796.01 Adjusted work hours
- §41-803 Operation of state motor vehicle fleet; public service announcements; energy conservation; alternative and clean burning fuels; definitions
- §41-804 Motor vehicle pool revolving fund
- §41-805 Off duty peace officers; lease or rental of law enforcement equipment
- §41-806 Use of renewable energy; department of administration facilities; definitions
Article 1 - Arizona Historical Society
- §41-821 Arizona historical society; powers; officers; duties of board of directors
- §41-822 Historical collections; annual report
- §41-823 Purposes of society; housing of society collection; financial provisions
- §41-824 Journal of Arizona history; fund
- §41-825 Permanent Arizona historical society preservation and restoration revolving fund
- §41-826 Permanent Arizona historical society revolving fund
Article 2 - Prescott Historical Society of Arizona
- §41-831 Prescott historical society of Arizona; organization; officers; election by membership; property held in trust; expenditure of legislative appropriations
- §41-832 Meetings of society; nominations; bylaws of society; election of officers; meetings; rules and regulations; employment of director and other personnel
- §41-833 Powers and duties of society
- §41-834 Fees
Article 3 - Historical Names
- §41-835 Perpetuation of historical names
- §41-835.01 Definition of board
- §41-835.02 State board on geographic and historic names; membership; expenses; quorum; staff support; chairman
- §41-835.03 Powers and duties
- §41-835.04 Changes in or additions of geographic or historic names; submission of proposal; consideration; action; notice
- §41-835.05 Use of names chosen
- §41-835.06 Advertising or publishing a name without approval
- §41-836 Restriction on changing historical name
- §41-837 Hoover dam
- §41-837.01 Mogollon Rim
- §41-838 Violation; classification
Article 4 - Archaeological Discoveries
- §41-841 Archaeological and vertebrate paleontological discoveries
- §41-842 Permits to explore
- §41-843 Prohibiting unnecessary defacing of site or object
- §41-844 Duty to report discoveries; disposition of discoveries; definitions
- §41-845 Unlawful reproduction of original archaeological specimen
- §41-846 Violation; classification
- §41-847 Archaeology advisory commission; members; terms; qualifications; meetings; compensation; purposes; annual report
Article 5 - State Emblems
- §41-851 State colors; state flag
- §41-852 Display of state flag; death of incumbent elective state officer; display of United States flag and Constitution and the Bill of Rights
- §41-853 State fossil
- §41-854 State bird
- §41-855 State flower
- §41-856 State tree
- §41-857 State neckwear
- §41-858 State gemstone
- §41-859 State animals
- §41-860 State butterfly
Article 1 - General Provisions
- §41-861 Agency responsibilities
- §41-862 Program
- §41-863 Records
- §41-864 Review of agency plans
- §41-865 Disturbing human remains or funerary objects; rules; violation; classification; definitions
- §41-866 Acquisition and preservation fund
Article 2 - Historic Property Rehabilitation
Chapter 4.3 - NEIGHBORHOOD PRESERVATIONArticle 1 - General Provisions
- §41-885 Definitions
- §41-886 Arizona neighborhood preservation and investment commission; members; terms; violation; classification; liability
- §41-887 Powers and duties of commission; limitations
- §41-888 Annual report
- §41-889 Arizona neighborhood preservation and investment fund; source of monies
- §41-890 Neighborhood preservation and investment grants
- §41-891 Project application; prioritization
- §41-892 Administration
Article 1 - General Provisions
- §41-901 Governor's authority
- §41-902 Fiscal controls on institutions
- §41-903 Officers and employees; employment and discharge
- §41-904 Inspection of institutions; repairs and improvements
- §41-905 Credit transfers for intra‑institutional sales
- §41-906 Return of alien and nonresident public charges
Article 2 - Arizona Pioneers' Home
- §41-921 Establishing home; location
- §41-922 Superintendent of home for pioneers; appointment; compensation
- §41-923 Admission to home; qualifications required; payment of costs; neglect or refusal to reimburse state
- §41-924 Duties of superintendent; approval of claims; disposition of monies collected
- §41-925 Voluntary deposit of private funds by resident with superintendent
- §41-926 Arizona pioneers' home fund; collections; disbursements
- §41-927 Arizona pioneers' home cemetery; management; exemption
Article 3 - Hospitals for Disabled Miners
- §41-941 Location; superintendent; claims
- §41-942 Qualifications for admission to hospital; definitions
Article 4 - Arizona Rangers' Pensions
- §41-951 Qualification for pension; adjustment
- §41-952 Application
- §41-953 Certificate of eligibility
- §41-954 Pension roll warrants
- §41-955 Pension not subject to process
- §41-956 Surviving spouse's rights
Article 6 - Arizona Commission on the Arts
- §41-981 Establishment of commission; members; terms
- §41-982 Powers and duties
- §41-983 Acceptance of gifts; special fund; official agency
- §41-983.01 Arizona arts trust fund
- §41-983.02 Arizona arts program
- §41-984 Annual report
- §41-986 Arizona arts endowment fund
Article 1 - General Provisions
- §41-1001 Definitions
- §41-1001.01 Regulatory bill of rights
- §41-1002 Applicability and relation to other law
- §41-1003 Required rule making
- §41-1004 Waiver
- §41-1005 Exemptions
- §41-1006 Employees providing agency assistance; identification and publication
- §41-1007 Award of costs and fees against a department in administrative hearings; exceptions; definitions
- §41-1008 Fees; specific statutory authority
- §41-1009 Inspections; applicability
- §41-1010 Complaints; public record
Article 2 - Publication of Agency Rules
- §41-1011 Publication and distribution of code and register
- §41-1012 Code; publication of rules; distribution
- §41-1013 Register
Article 3 - Rule Making
- §41-1021 Public rule making docket; notice
- §41-1021.01 Permissive examples
- §41-1021.02 State agencies; annual regulatory agenda
- §41-1022 Notice of proposed rule making, amendment or repeal; contents of notice
- §41-1023 Public participation; written statements; oral proceedings
- §41-1024 Time and manner of rule making
- §41-1025 Variance between rule and published notice of proposed rule
- §41-1026 Emergency rule making, amendment or repeal
- §41-1026.01 Emergency adoption, amendment or termination of delegation agreements; definition
- §41-1027 Summary rule making
- §41-1028 Incorporation by reference
- §41-1029 Agency rule making record
- §41-1030 Invalidity of rules not made according to this chapter; prohibited agency action
- §41-1031 Filing rules and preamble with secretary of state; permanent record
- §41-1032 Effective date of rules
- §41-1033 Petition for a rule or review of a practice or policy
- §41-1034 Declaratory judgment
- §41-1035 Rules affecting small businesses; reduction of rule impact
- §41-1036 Preamble; justifications for rule making
Article 4 - Attorney General Review of Rule Making
Article 4.1 - Administrative Rules Oversight Committee
- §41-1047 Committee review of rules; practices alleged to constitute rules; substantive policy statements
- §41-1048 Committee review of duplicative or onerous statutes, rules, practices alleged to constitute rules and substantive policy statements
Article 5 - Governor's Regulatory Review Council
- §41-1051 Governor's regulatory review council; membership; terms; compensation; powers
- §41-1052 Council review and approval
- §41-1053 Council review of summary rules
- §41-1055 Economic, small business and consumer impact statement
- §41-1056 Review by agency
- §41-1056.01 Impact statements; appeals
- §41-1057 Exemptions
Article 6 - Adjudicative Proceedings
- §41-1061 Contested cases; notice; hearing; records
- §41-1062 Hearings; evidence; official notice; power to require testimony and records; rehearing
- §41-1063 Decisions and orders
- §41-1064 Licenses; renewal; revocation; suspension; annulment; withdrawal
- §41-1065 Hearing on denial of license or permit
- §41-1066 Compulsory testimony; privilege against self‑incrimination
- §41-1067 Applicability of article
Article 7 - Military Administrative Relief
Article 7.1 - Licensing Time Frames
- §41-1072 Definitions
- §41-1073 Time frames; exception
- §41-1074 Compliance with administrative completeness review time frame
- §41-1075 Compliance with substantive review time frame
- §41-1076 Compliance with overall time frame
- §41-1077 Consequence for agency failure to comply with overall time frame; refund; penalty
- §41-1078 Reporting; compliance with time frames
- §41-1079 Information required to be provided
Article 8 - Delegation of Functions, Powers or Duties
- §41-1081 Standards for delegation
- §41-1082 Existing delegation agreements
- §41-1083 No presumption of funding authority
- §41-1084 Prohibition on subdelegation
Article 9 - Substantive Policy Statements
Article 10 - Uniform Administrative Hearing Procedures
- §41-1092 Definitions
- §41-1092.01 Office of administrative hearings; director; powers and duties; fund
- §41-1092.02 Appealable agency actions; application of procedural rules; exemption from article
- §41-1092.03 Notice of appealable agency action or contested case; hearing; informal settlement conference; applicability
- §41-1092.04 Service of documents
- §41-1092.05 Scheduling of hearings; prehearing conferences
- §41-1092.06 Appeals of agency actions; informal settlement conferences; applicability
- §41-1092.07 Hearings
- §41-1092.08 Final administrative decisions; review
- §41-1092.09 Rehearing or review
- §41-1092.10 Compulsory testimony; privilege against self‑incrimination
- §41-1092.11 Licenses; renewal; revocation; suspension; annulment; withdrawal
- §41-1092.12 Private right of action; recovery of costs and fees; definitions
Article 1 - Meeting and Organization
- §41-1101 Time of assembly; organization; oaths
- §41-1102 Officers and employees; appointment
- §41-1103 Compensation; reimbursement of expenditures
- §41-1104 Travel reimbursement and subsistence for members of legislature; claim required
- §41-1105 Monies for promotion of state interests and public service; procedures; uses
- §41-1106 Records; debate and testimony; definition
- §41-1107 Legislative intent clauses
Article 3 - Standing Committees
- §41-1131 Appointment
- §41-1132 Interim committee meetings; attendance at conferences; report
- §41-1133 Powers of committees at interim meetings
Article 4 - Witnesses and Punishment of Contempts
- §41-1151 Issuance and service of legislative subpoena
- §41-1152 Immunity of witnesses
- §41-1153 Disobedience of subpoena as legislative contempt
- §41-1154 Disobedience of legislative subpoena or refusal to give testimony or produce papers; classification
- §41-1155 Offenses punishable by legislature; limitation on imprisonment
Article 5 - Legislative Printing
Article 5.1 - Legislative Services
- §41-1176.01 Sale of publications by legislature and legislative council
- §41-1177 Distribution of statutes and session laws to legislators
- §41-1177.01 Preparation of legislative journals; costs
- §41-1177.03 Distribution and sale of legislative journals and session laws
Article 5.2 - Agency Reports
Article 6 - Approval or Veto of Legislative Acts
- §41-1181 Endorsement and approval of bills
- §41-1182 Effect of failure of governor to approve or veto bill within certain time; certification of bill as law
Article 7 - Vacancies
- §41-1201 Definition of vacancy
- §41-1202 Vacancy in legislature; precinct committeemen; appointment; definition
Article 8 - Penal Provisions
- §41-1221 Preventing meeting of or disturbing legislature; classification
- §41-1224 Altering or illegally removing enrolled copy of bill or resolution; classification; exception
- §41-1225 Forfeiture of office of legislator
Article 8.1 - Registration and Regulation of Lobbyists
- §41-1231 Definitions
- §41-1232 Registration of principals; fee
- §41-1232.01 Registration by public bodies; fee
- §41-1232.02 Expenditure reporting; principals and lobbyists; gifts
- §41-1232.03 Expenditure reporting; public bodies and public lobbyists; gifts
- §41-1232.04 Registration; exceptions
- §41-1232.05 Lobbyist registration; handbook; requirement
- §41-1232.06 Exemption; unpaid volunteers
- §41-1232.07 Electronic filings
- §41-1232.08 Entertainment ban; state and political subdivisions; exceptions; definition
- §41-1233 Prohibited acts
- §41-1233.01 Disclosure
- §41-1234.01 Contributions prohibited during session; exceptions
- §41-1235 Spurious communications; classification
- §41-1236 Reports and statements under oath
- §41-1237 Violation; classification
- §41-1237.01 Compliance orders; injunctive relief; civil penalties
- §41-1238 Limitations
- §41-1239 Duties of secretary of state
Article 9 - Joint Committee on Capital Review
- §41-1251 Joint committee on capital review; members; chairman; meetings
- §41-1252 Powers and duties; staffing
- §41-1253 Public and private gifts and grants
Article 10 - Joint Legislative Budget Committee
- §41-1271 Joint legislative budget committee; members; chairman; meetings
- §41-1272 Powers and duties; finances
- §41-1273 Budget analyst; employees; duties
- §41-1274 Authority to accept and expend in the name of the legislature public and private gifts and grants
- §41-1275 Strategic program area reviews; procedures; definition
- §41-1276 Truth in taxation levy for equalization assistance to school districts
Article 10.1 - Joint Legislative Audit Committee and Auditor General
- §41-1278 Definitions
- §41-1279 Joint legislative audit committee; composition; meetings; powers and duties
- §41-1279.01 Auditor general; qualifications; term; compensation
- §41-1279.02 Personnel; criminal history records
- §41-1279.03 Powers and duties
- §41-1279.04 Authority to examine records; violation; classification
- §41-1279.05 Confidential records of auditor general; exemptions; divulgence of restricted information; violation; classification
- §41-1279.06 Audit services revolving fund; use; exemption from lapsing
- §41-1279.07 Uniform expenditure reporting system; reports by counties, community college districts, cities and towns; certification and attestation; assistance by auditor general; violation; classification
Article 10.2 - Post Audit of Counties, Community College Districts and School Districts
- §41-1279.21 Powers and duties of auditor general relating to counties, school districts and community colleges
- §41-1279.22 Duty of local officers to make county, community college district and school district records available; failure to comply; classification; prosecution
Article 11 - Bribery
Article 12 - Joint Legislative Committees
- §41-1291 Joint legislative committee on children and family services
- §41-1291.01 Joint legislative committee on adoption promotion
- §41-1292 Joint legislative oversight committee on property tax assessment and appeals
- §41-1292.03 Joint legislative review committee on transportation between Sonora, Mexico and Arizona
Article 13 - Joint Legislative Committee on Federal Mandates
Chapter 8 - AGENCIES OF THE LEGISLATIVE DEPARTMENTArticle 1 - Legislative Council
- §41-1301 Legislative council; members; terms; meetings
- §41-1303 Minutes; reports
- §41-1304 Powers and duties
- §41-1304.01 Continuing code revision
- §41-1304.02 Preparing the statutes for publication; revisions
- §41-1304.03 Authority to blend sections amended or added more than once before publication
- §41-1304.04 Authority to accept and expend in the name of the legislature public and private gifts and grants
- §41-1304.05 State capitol building areas and other facilities; jurisdiction; maintenance
- §41-1304.06 Authorization for collection of rental; basis of payment; definition
- §41-1305 Publications
- §41-1306 Commission on uniform laws; terms; compensation
- §41-1307 Powers and duties
Article 1.1 - Advocate for Private Property Rights
- §41-1311 Definitions
- §41-1312 Advocate for private property rights
- §41-1313 Powers and duties
- §41-1314 Access to private property
Article 3 - Arizona State Library, Archives and Public Records
- §41-1330 Definitions
- §41-1331 Arizona state library, archives and public records
- §41-1332 Board of the Arizona state library, archives and public records; appointment of director
- §41-1333 Director of the state library; qualifications
- §41-1334 Compensation of director
- §41-1335 Powers and duties of director
- §41-1336 State library administrative agency; state library fund
- §41-1337 Library development service
- §41-1338 Archives and history services; recovery of costs
- §41-1339 Depository of official archives
- §41-1340 Historical records
- §41-1343 Access to public records
- §41-1345 Records; records management; powers and duties of director; fees; records services fund
- §41-1345.01 Records management officer; duties
- §41-1346 State and local public records management; violation; classification; definition
- §41-1347 Preservation of public records
- §41-1348 Production and reproduction of records by agencies of the state and political subdivisions; admissibility; violation; classification
- §41-1349 Duties relating to historical value
- §41-1350 Definition of records
- §41-1351 Determination of value; disposition
- §41-1352 Historical advisory commission; membership; terms; expenses; duties; historic sites review committee
- §41-1353 Review and transfer of certain historic property; exemption; definition
- §41-1354 Privacy of user records; exceptions; violation; classification
- §41-1355 Arizona historical records advisory board
Article 4 - Legislative Governmental Mall
- §41-1361 Governmental mall commission; members; terms; compensation; definition
- §41-1362 Powers and duties; governmental mall description; duty of city of Phoenix; general plan application
- §41-1363 Monuments and memorials within governmental mall; legislative authorization; approval; procedure
Article 5 - Office of Ombudsman-Citizens Aide
- §41-1371 Definitions
- §41-1372 Exemptions
- §41-1373 Ombudsman‑citizens aide selection committee
- §41-1374 Qualifications
- §41-1375 Ombudsman‑citizens aide; term; compensation
- §41-1376 Powers and duties
- §41-1376.01 Additional powers and duties; definitions
- §41-1377 Scope of investigations
- §41-1378 Complaint; investigation; investigative authority; violation; classification
- §41-1379 Procedures after an investigation
- §41-1380 Ombudsman‑citizens aide protections
- §41-1381 Ombudsman‑citizens aide political activity
- §41-1382 Ombudsman-citizens aide office
- §41-1383 Violation; classification
Article 1 - Civil Rights Division and Civil Rights Advisory Board
- §41-1401 Civil rights division; advisory board; terms; vacancies; organization; quorum; compensation; definitions
- §41-1402 Powers and duties of the division
- §41-1403 Right to examine and copy evidence; summoning witnesses and documents and taking testimony; right to counsel; court aid; process; service and return; fees of witnesses
Article 2 - Voting Rights
Article 3 - Public Accommodations
- §41-1441 Definitions
- §41-1442 Discrimination in places of public accommodation; exceptions
- §41-1443 Breast-feeding; public place; public accommodation
Article 4 - Discrimination in Employment
- §41-1461 Definitions
- §41-1462 Exemption; nonresident aliens, religious institutions
- §41-1463 Discrimination; unlawful practices; definition
- §41-1464 Other unlawful employment practices; opposition to unlawful practices; filing of charges; participation in proceedings; notices and advertisements for employment
- §41-1465 Age discrimination; affected individuals
- §41-1466 Medical examinations and inquiries; exception
- §41-1467 Essential job functions
Article 5 - Enforcement Procedures for Discrimination in Voting Rights or Public Accommodations
- §41-1471 Charge by person aggrieved; investigation; conciliation agreement; civil action; temporary relief
- §41-1472 Damages; preventive relief; civil penalties; attorney fees
Article 6 - Enforcement Procedures for Discrimination in Employment
- §41-1481 Filing charges; investigation; findings; conciliation; compliance proceedings; appeals; attorney fees; violation; classification
- §41-1482 Recordkeeping; preservation of records; reports to division; furnishing information to other governmental agencies; information confidential; classification
- §41-1483 Notices to be posted; violation; classification
- §41-1484 Rules and regulations; good faith compliance as defense in agency and court proceedings
Article 7 - Fair Housing
- §41-1491 Definitions
- §41-1491.01 Discrimination due to familial status
- §41-1491.02 Exempt sales and rentals
- §41-1491.03 Religious organization and private club exemption
- §41-1491.04 Housing for older persons exempted; rules; liability; definition
- §41-1491.05 Appraisal exemption
- §41-1491.06 Effect on other law
- §41-1491.07 Administration by attorney general
- §41-1491.08 Rules
- §41-1491.09 Complaints
- §41-1491.10 Reports; studies
- §41-1491.11 Cooperation with other entities
- §41-1491.12 Subpoenas; discovery
- §41-1491.13 Referral to city or town
- §41-1491.14 Discrimination in sale or rental
- §41-1491.15 Publication of sales or rentals
- §41-1491.16 Inspection of dwelling
- §41-1491.17 Entry into neighborhood
- §41-1491.18 Prohibition of intimidation
- §41-1491.19 Discrimination due to disability; definitions
- §41-1491.20 Residential real estate related transaction; definition
- §41-1491.21 Brokerage services
- §41-1491.22 Complaints
- §41-1491.23 Answer to complaint
- §41-1491.24 Investigation
- §41-1491.25 Additional or substitute respondent
- §41-1491.26 Conciliation
- §41-1491.27 Temporary or preliminary relief
- §41-1491.28 Investigative reports
- §41-1491.29 Reasonable cause determination
- §41-1491.30 Dismissal of complaint
- §41-1491.31 Civil action
- §41-1491.32 Court appointed attorney
- §41-1491.33 Relief granted
- §41-1491.34 Civil action by attorney general
- §41-1491.35 Pattern or practice cases
- §41-1491.36 Prevailing party; fees and costs
- §41-1491.37 Superior court enforcement; local fair housing
Article 8 - Public Accommodation and Services
- §41-1492 Definitions
- §41-1492.01 Prohibition of discrimination by public entities
- §41-1492.02 Prohibition of discrimination by public accommodations and commercial facilities
- §41-1492.03 Incorporation of standards in building codes
- §41-1492.04 New construction and alterations in public accommodations and commercial facilities
- §41-1492.05 Prohibition of discrimination in specified public transportation services provided by private entities
- §41-1492.06 Rules
- §41-1492.07 Exemptions for private clubs and religious organizations
- §41-1492.08 Enforcement
- §41-1492.09 Enforcement by the attorney general
- §41-1492.10 Prohibition against retaliation and coercion
- §41-1492.11 Examination and courses
Article 9 - Free Exercise of Religion
Chapter 10 - DEPARTMENT OF COMMERCEArticle 1 - General Provisions
- §41-1501 Definitions
- §41-1502 Department of commerce; director; deputy director; assistant directors; divisions
- §41-1503 Department employees
- §41-1504 Department powers and duties
- §41-1504.01 Export promotion services; fees
- §41-1504.02 Export promotion fund
- §41-1505.01 Additional powers and duties relating to export development
- §41-1505.02 Main street program; coordinator; powers and duties
- §41-1505.03 Rural economic development program; coordinator; powers and duties
- §41-1505.04 Cooperative advertising program; coordinator; eligibility; powers and duties
- §41-1505.05 Commerce and economic development commission
- §41-1505.06 Powers and duties; services; quarterly report; liability; public record
- §41-1505.07 Eligibility for economic development assistance; definitions
- §41-1505.08 Central state permitting
- §41-1505.09 Arizona twenty-first century competitive initiative fund; purpose; administration
- §41-1505.10 Commerce and economic development commission fund; uses; definition
- §41-1505.12 Commerce and economic development commission local communities fund
- §41-1506 Cooperation of state agencies
- §41-1508 Defense contractor restructuring assistance; definitions
- §41-1509 Oil overcharge fund; source of monies; uses; approval; energy project loans; conditions
- §41-1510 Solar energy advisory council; members; vacancies; appointment; compensation; meetings; duties; definition
- §41-1510.01 Solar energy tax incentives; qualification
- §41-1511 State energy code; advisory commission
- §41-1512 Military affairs commission; definition
- §41-1512.01 Military installation fund; report; definition
- §41-1512.02 Appropriations; purposes; exemption
- §41-1513 Development of economic strength project
- §41-1514 Advisory committee on recycled materials markets
- §41-1514.01 Recycled materials market development program
- §41-1514.02 Environmental technology assistance; definitions
- §41-1515 Hydrogen grant program; fund; program termination
- §41-1516 Healthy forest enterprise incentives; definitions
- §41-1517 Motion picture production tax incentives; duties; definitions
- §41-1518 Capital investment incentives; evaluation; certification; definitions
- §41-1518.01 Technology training assistance; program termination
- §41-1519 Small community planning assistance program
Article 2 - Enterprise Zones
- §41-1521 Definitions
- §41-1522 Enterprise zone commissions
- §41-1523 Qualifying criteria for enterprise zones
- §41-1524 Application for designation of an enterprise zone; term; renewal
- §41-1525 Tax incentives; definitions
- §41-1525.01 Certification of small manufacturing or small commercial printing businesses; definitions
- §41-1526 Duties of department
- §41-1527 Annual reports; department of commerce; department of revenue
- §41-1528 Enterprise zones in cities and towns
Article 3 - Military Reuse Zones
- §41-1531 Designating military reuse zone; term; renewal
- §41-1532 Tax incentives; conditions
- §41-1533 Duties of department of commerce
Article 4 - Arizona Job Training Programs
- §41-1541 Arizona job training program
- §41-1542 Governor's council on workforce policy; duties
- §41-1543 Application criteria
- §41-1544 Arizona job training fund; definitions
Article 6 - Small Business Enterprise and Research
- §41-1552 Definitions
- §41-1552.01 SBIR and STTR awards; application for research funding; criteria
- §41-1552.02 Commission findings; award of research and development grant; limitations; amount of funding
- §41-1552.03 Requirements for disbursement of monies
- §41-1552.04 Office of small business innovative research; duties; small business‑university technology councils; information to small businesses
- §41-1552.05 Report on program; contents
Article 7 - Arizona International Development Authority
- §41-1553 Definitions
- §41-1553.01 Establishment of authority; political subdivision
- §41-1553.02 Governing board; members; appointment; qualifications; terms; officers; meetings; reimbursement
- §41-1553.03 Powers and duties of authority
- §41-1553.04 Fees and charges; international development authority fund
- §41-1553.05 Costs of operation and administration of authority; taxation
- §41-1553.06 Issuance of bonds
- §41-1553.07 Effect of changing circumstances on bonds; agreement of this state
- §41-1553.08 Validity of bonds
- §41-1553.09 Monies from bond sales; use; acquisition of projects
- §41-1553.10 Refunding bonds; procedures; terms
Article 8 - Greater Arizona Development Authority
- §41-1554 Definitions
- §41-1554.01 Greater Arizona development authority; board; staff; conflict of interest prohibited; violation; classification
- §41-1554.02 Powers and duties of authority
- §41-1554.03 Greater Arizona development authority revolving fund
- §41-1554.04 Project application and prioritization
- §41-1554.05 Technical assistance; repayment agreements
- §41-1554.06 Financial assistance
- §41-1554.07 Greater Arizona development authority bonds
- §41-1554.08 Bond obligations of the authority
- §41-1554.09 Agreement of state
- §41-1554.10 Certifications of bonds by attorney general
- §41-1554.11 Bonds as legal investments
- §41-1554.12 Annual audit and reporting
Article 1 - General Provisions
- §41-1561 Definition of commission
- §41-1562 Arizona aerospace and defense commission; definition
- §41-1563 Duties
- §41-1564 Aerospace and defense strategic plan; requirements; report
Article 1 - Organization of State Department of Corrections
- §41-1601 Definitions
- §41-1602 State department of corrections; purpose
- §41-1603 Director; appointment; qualifications; compensation
- §41-1604 Duties and powers of director
- §41-1604.01 Authorization for care
- §41-1604.02 Inmate stores; establishment; privatization; prices; goods; inmate store proceeds fund
- §41-1604.03 Special services fund; uses; report
- §41-1604.04 Investment of special service fund monies; approval; deposit of proceeds
- §41-1604.05 Investment of offenders' funds; deposit of proceeds; commingling permitted
- §41-1604.06 Earned release credit eligibility certification; classifications; appeal
- §41-1604.07 Earned release credits; forfeiture; restoration
- §41-1604.08 Global position system monitoring
- §41-1604.09 Parole eligibility certification; classifications; appeal; recertification; applicability; definition
- §41-1604.10 Earned release credits; forfeiture; restoration; applicability
- §41-1604.11 Order for removal; purposes; duration; work furlough; notice; failure to return; classification; applicability; definition
- §41-1604.12 Community correctional centers; powers and duties; allocation of compensation; absence without leave; classification; notice; hearing; location; applicability
- §41-1604.13 Home arrest; eligibility; victim notification; conditions; applicability; definition
- §41-1604.14 Release of prisoners with detainers; eligibility; revocation of release
- §41-1604.15 Probation or other release noneligibility; violent crime; under the influence of marijuana, a dangerous drug or a narcotic drug
- §41-1604.16 Parole or community supervision eligibility for persons previously convicted of possession or use of marijuana, a dangerous drug or a narcotic drug
- §41-1604.17 Arizona parents commission on drug education and prevention
- §41-1605 Power to accept and expend gifts
- §41-1606 Access to prisoner medical history information
- §41-1607 Correctional facilities for minors; programs
- §41-1609 Agreements with federal or private agencies and institutions; contract review; emergency contracts
- §41-1609.01 Adult incarceration contracts; criteria
- §41-1609.02 Establishment of private prison facilities; notice; hearing
- §41-1609.03 Adult incarceration private contractors; liability for services
- §41-1609.04 Reimbursing county for expense of prosecution; private prison
- §41-1609.05 Community accountability pilot program; fund; program termination; definition
- §41-1610 Hazardous duty designation
- §41-1610.01 Authorization to maintain and retake custody of New Mexico prisoners
- §41-1610.03 Joint select committee on corrections; members; terms; meetings; staffing
- §41-1610.04 Joint select committee on corrections; duties; report
Article 2 - Divisions of the Department
- §41-1611 Number of divisions or units
- §41-1613 Community correctional centers; powers and duties; allocation of compensation; absence without leave; classification; notice; hearing; location
Article 3 - Arizona Correctional Industries
- §41-1621 Definitions
- §41-1622 Arizona correctional industries; establishment; purpose
- §41-1623 Powers and duties of director
- §41-1624 Arizona correctional industries revolving fund; definitions
- §41-1624.01 Contracts; services to state agencies and others; lease of real property
- §41-1627 Fixing prices
- §41-1628 Catalogues of articles and products; distribution; estimates of needs by departments
- §41-1629 Order of distribution of articles, services and products; sale of surplus products
- §41-1630 Violation; classification
Article 4 - Corrections Fund
Article 5 - Prison Construction and Operations Fund
Article 6 - Correctional Officer Training
- §41-1661 Definitions
- §41-1662 General training powers and duties of the director; fund
- §41-1664 Tuition and fees; reimbursement
Article 7 - Private Employers on Grounds of Correctional Facilities
- §41-1671 Agreements with private employers; leases
- §41-1672 Voluntary employment
- §41-1673 Application of other laws
- §41-1674 Compensation of employed prisoners; payment and disposition
Article 8 - Private Prisons
- §41-1681 Definition
- §41-1682 Private prisons; prohibitions; liability for services; financial responsibility
- §41-1683 Private prison; prisoner identification; notice
- §41-1684 Release of prisoner; return to state of origin
Article 1 - Definitions
Article 2 - Department of Public Safety
- §41-1711 Department of public safety; purpose; location; qualifications of director; responsibilities
- §41-1712 Organization of department; divisions
- §41-1713 Powers and duties of director; authentication of records
- §41-1713.01 Deputy director; powers and duties; compensation
- §41-1714 Merit system for department employees
- §41-1715 Department of public safety reserve
- §41-1716 Powers of reserve
- §41-1717 Reserve; badge of authority
- §41-1718 Eligibility for workers' compensation benefits
- §41-1719 Sex offender community notification coordinator; duties
- §41-1720 Parity compensation fund; exemption
- §41-1721 Families of fallen police officers special plate fund
Article 3 - Division of Arizona Highway Patrol
- §41-1741 Arizona highway patrol; employees; authority; compensation
- §41-1742 Powers of the division
- §41-1743 Duties of highway patrol
- §41-1743.01 Use in emergencies when ordered by governor; assistance to cities and counties
- §41-1749 Communications section; duties
- §41-1750 Central state repository; department of public safety; duties; funds; accounts; definitions
- §41-1750.01 National crime prevention and privacy compact
- §41-1751 Reporting court dispositions to department of public safety
- §41-1752 Arizona highway patrol fund
- §41-1753 Limitation on number of highway patrol officers
- §41-1754 Impersonation of highway patrol officer; classification
- §41-1755 Protection for governor
- §41-1756 Unauthorized access to criminal history; classification; definitions
Article 3.1 - Fingerprinting Division
- §41-1758 Definitions
- §41-1758.01 Fingerprinting division; duties
- §41-1758.02 Fingerprint checks; registration
- §41-1758.03 Fingerprint clearance cards; issuance; immunity
- §41-1758.04 Denial, suspension or revocation of fingerprint clearance card
- §41-1758.05 Violation; classification
- §41-1758.06 Fingerprint clearance card fund; exemption from lapsing
Article 4 - Division of Narcotics Enforcement and Criminal Intelligence
Article 5 - Scientific Criminal Analysis Section
Article 6 - Training and Education Division
Article 7 - Division of Liquor Control
Article 7.1 - Critical Infrastructure Information System (CONDITIONAL)
- §41-1801 Definitions
- §41-1802 Department of public safety; critical infrastructure information program
- §41-1803 Statewide critical infrastructure information system; disclosure
- §41-1804 Guidelines committee; duties
Article 8 - Arizona Peace Officer Standards and Training Board
- §41-1821 Arizona peace officer standards and training board; membership; appointment; term; vacancies; meetings; compensation; acceptance of grants
- §41-1822 Powers and duties of board; definition
- §41-1823 Adoption of minimum qualifications; certification required
- §41-1824 Training expenditures
- §41-1825 Peace officers' training fund
- §41-1826 Arizona law enforcement training academy; former property; title transfer
- §41-1827 Application for grants
- §41-1828 Allocation of monies
- §41-1828.01 Required law enforcement agency reporting
Article 8.1 - Peace Officers Memorial
- §41-1829 Arizona peace officers memorial board
- §41-1829.01 Arizona peace officers memorial board; duties
- §41-1829.02 Arizona peace officers memorial fund
Article 9 - Arizona Prosecuting Attorneys' Advisory Council
- §41-1830 Council; membership; staff
- §41-1830.01 Powers and duties
- §41-1830.02 Expenditure of funds for training prosecuting attorneys
- §41-1830.03 Prosecuting attorneys' advisory council training fund
- §41-1830.05 Costs
Article 10 - Law Enforcement Merit System Council
- §41-1830.11 Law enforcement merit system council; composition
- §41-1830.12 Law enforcement merit system council; duties; authority; rules; business manager; definition
- §41-1830.13 Appeal; reinstatement
- §41-1830.14 Status of persons employed before merit system institution
- §41-1830.15 Causes for dismissal or discipline; definitions
Article 11 - Private Prison Escapee Fund
Article 12 - Arizona Public Safety Communications Commission
- §41-1830.41 Arizona public safety communications advisory commission; membership; appointment; terms; meetings
- §41-1830.42 Advisory commission; department; powers and duties; report
Article 1 - General Provisions
- §41-1831 Definitions
- §41-1832 Exemption from regulation
- §41-1833 Powers and duties of the director
- §41-1834 Authority for operation of air and other ambulance service; contract for aircraft service; precluded uses
- §41-1835 Implementation and coordination of an emergency medical services communication system
- §41-1837 Financial responsibility for emergency medical services rendered to indigents
Article 2 - Ambulances and Ambulance Personnel
- §41-1841 Standards for ambulances
- §41-1842 Violation; classification
- §41-1843 Construction of article; authority of corporation commission
- §41-1848 First responder course
Article 3 - Fire Fighters and Emergency Paramedics Memorial
- §41-1861 Arizona fire fighters and emergency paramedics memorial board
- §41-1862 Arizona fire fighters and emergency paramedics memorial board; duties
- §41-1863 Arizona fire fighters and emergency paramedics memorial fund
Article 1 - General Provisions
- §41-1901 Establishment of commission
- §41-1902 Membership; terms; vacancies; compensation
- §41-1903 Function
- §41-1904 Recommendations
Article 1 - General Provisions
- §41-1951 Definitions
- §41-1952 Department of economic security; director; search committee; appointment; compensation
- §41-1953 Department organization; deputy director; assistant directors
- §41-1954 Powers and duties
- §41-1955 Duty of department concerning employment stabilization, ex‑offender rehabilitation, income maintenance and manpower development; research studies
- §41-1956 State comprehensive plan
- §41-1957 State‑federal cooperation
- §41-1958 Acquisition of lands and buildings; lease‑purchase agreements; lease or sublease of lands or buildings
- §41-1959 Confidential information; permissible disclosure; rules; violation; classification
- §41-1960 Annual report
- §41-1960.01 Enforcement of child support; report
- §41-1961 District offices; location; representatives
- §41-1962 Conflict with federal law
- §41-1963 Prosecution authority
- §41-1964 Day care homes; child care personnel; fingerprints; definition
- §41-1965 Eligibility of lottery prize winner to receive assistance; determination
- §41-1966 Department of economic security; audit team; duties
- §41-1966.01 Summer youth program; allocation
- §41-1966.02 Project intervention program
- §41-1967 Child care resource and referral system; immunity
- §41-1967.01 Child care home provider; registration; fingerprints; definition
- §41-1968 DES employees; fingerprint requirement; definition
- §41-1969 Information technology personnel; criminal history records
Article 1.1 - Arizona Industries for the Blind
- §41-1971 Arizona industries for the blind; establishment of program
- §41-1972 Activities of Arizona industries for the blind
- §41-1973 Compensation of workers; proportion of workers required to be legally blind; workers as state employees; definition
- §41-1974 Arizona industries for the blind; labor; medical certification requirements
- §41-1975 Industries for the blind fund; disbursements; subsidies; investment
- §41-1976 Prohibition upon disposal of goods labeled or sold as products of the blind without permit; violation; classification
Article 2 - Advisory Council
Article 3 - Hearings and Appeals
- §41-1991 Appeals; procedures
- §41-1992 Hearing officers; powers and duties
- §41-1993 Judicial review
- §41-1994 Appeal from superior court
Article 4 - Resource Development
Article 6 - Marriage and Communication Skills
- §41-2031 Marriage and communication skills commission; membership; duties; staff; definition
- §41-2032 Community‑based marriage and communication skills program; fund; program termination
- §41-2033 Community based relationship skills high school pilot program; program termination
Article 1 - General Provisions
Article 2 - State Administration of Weights and Measures
- §41-2061 Administration of chapter; director; appointment; compensation; search committee; advisory committee
- §41-2062 Standard weights and measures
- §41-2063 Physical standards
- §41-2064 Technical requirements for commercial devices
- §41-2065 Powers and duties; definition
- §41-2066 Enforcement powers of the director and inspectors
- §41-2067 Operation of state metrology laboratory
- §41-2068 Fees to general fund
Article 3 - Method of Sale of Commodities and Services
- §41-2081 Sale of commodities
- §41-2082 Sale, delivery or consignment of motor fuel; temperature presumption
- §41-2083; Version 2 Standards for motor fuel; exceptions
- §41-2083 Standards for motor fuel; exceptions
- §41-2084 Heating of motor fuel prohibited
- §41-2085 Dispensing motor fuel; hold‑open latches; definition
Article 4 - Licensing, Testing and Certification
- §41-2091 Licensing devices used for commercial purposes; authorization to test devices used for all other purposes; fees; certification; transaction privilege tax license records; notification; issuance and revocation of license
- §41-2092 Licensing fees
- §41-2093 License as public weighmaster or deputy weighmaster required; application; fee; renewal; exemptions
- §41-2094 License required as registered service agency or registered service representative; qualifications; application; fees; renewal
- §41-2095 Meters; duplicate receipts
- §41-2096 Signage
Article 5 - Regulation
- §41-2111 Unlawful use of device; authorization to prevent such use; seizure; violation; classification
- §41-2112 Revocation or suspension of licenses; procedure; judicial review
- §41-2113 Violation; classification; jurisdiction
- §41-2114 Presumptive evidence of use
- §41-2115 Civil penalties
- §41-2116 Delinquent civil penalties and fees
Article 6 - Motor Fuel
- §41-2121 Definitions
- §41-2122 Standards for oxygenated fuel; volatility; exceptions
- §41-2122.01 E85 ethanol blend; requirements; notice; reports
- §41-2123; Version 2 Area A; sale of gasoline; oxygen content
- §41-2123 Area A; sale of gasoline; oxygen content
- §41-2124; Version 2 Area A; fuel reformulation; rules
- §41-2124; Version 3 Area A; fuel reformulation; rules
- §41-2124; Version 4 Area A; fuel reformulation; rules
- §41-2124 Area A; fuel reformulation; rules
- §41-2125 Area B; sale of gasoline; oxygen content
- §41-2126 Use of gasoline purchased outside of area A or area B
- §41-2127 Exemption
- §41-2128 Inspections
Article 7 - Gasoline Vapor Control
- §41-2131 Definitions
- §41-2132 Stage I and stage II vapor recovery systems
- §41-2133 Compliance schedules
- §41-2134 Stage II rule effectiveness; enhanced enforcement
Article 1 - General Provisions
- §41-2141 Department of fire, building and life safety; establishment; purposes; components
- §41-2142 Definitions
- §41-2143 Board of manufactured housing; members; meetings
- §41-2144 Powers and duties of board
- §41-2146 State fire safety committee; members; terms; powers and duties; compensation
- §41-2147 Director; qualifications; appointment; salary; powers and duties
- §41-2148 State wildland-urban fire safety committee; definition
Article 2 - Office of Manufactured Housing
- §41-2151 Office of manufactured housing; purpose
- §41-2152 Definitions
- §41-2153 Powers and duties of the deputy director; work by unlicensed person; inspection agreement; permit
- §41-2154 Submission of construction, reconstruction or alteration plans by manufacturers; approval; revocation
- §41-2155 Preemption of local building codes; responsibility for maintenance of utility connections
- §41-2156 Notification and correction of defects by manufacturer; notice to purchaser
- §41-2157 Costs of complying with standards; reimbursement from relocation fund; definition
Article 3 - Office of State Fire Marshal
- §41-2161 Office of state fire marshal; purpose; qualifications
- §41-2162 Deputy fire marshals and assistants; appointment
- §41-2163 Powers and duties; arson investigators
- §41-2164 Inspection; consent; search warrant
- §41-2165 School protection; definition
- §41-2166 Construction of article; hazardous materials; electronic filing
- §41-2167 Arson detection reward fund; administration; purpose; receipts and disbursements
- §41-2168 Fire protection systems; definitions
- §41-2169 Substitute refrigerants; approval by administrator
- §41-2169.01 Safety standards in fire training
Article 4 - Office of Administration
- §41-2171 Office of administration; purpose
- §41-2172 Definitions
- §41-2173 General powers and duties
- §41-2174 Budget; disposition of revenues; report
- §41-2175 Qualifications and requirements for license
- §41-2176 Issuance of a license
- §41-2177 Renewal of licenses; license status
- §41-2178 Exemptions
- §41-2179 Bonds and cash deposits; requirements; fund
- §41-2180 Trust and escrow requirements; rules; exemptions
- §41-2181 Complaints; citation; failure to respond; hearing
- §41-2182 Cosmetic complaints; process; walk‑through; definition
- §41-2182.01 Purchaser designation; cosmetic complaint date
- §41-2182.02 Drywall cracks; repair process; supplied paint
- §41-2182.03 Walk‑through and complaint process
- §41-2182.04 Repairs; complaints
- §41-2183 Hearing; representation
- §41-2184 Rehearing
- §41-2186 Grounds for disciplinary action
- §41-2187 Reports by dealers or brokers to department of revenue and county assessor
- §41-2188 Consumer recovery fund
- §41-2189 Funding and assessments
- §41-2190 Recovery from fund; claim against licensee; subrogation; appeal; statute of limitations
- §41-2191 False statement; classification
- §41-2192 Waiver of rights
- §41-2193 Enforcement powers of deputy director and office personnel; civil and administrative penalties
- §41-2194 Unlawful acts
- §41-2195 Violation; classification; penalty
- §41-2196 State fire marshal cease and desist order; enforcement procedures; violation; civil penalty
Article 5 - Administrative Hearings
- §41-2198 Administrative adjudication of complaints
- §41-2198.01 Hearing; rights and procedures
- §41-2198.02 Orders; penalties; disposition
- §41-2198.03 Scope of hearing
- §41-2198.04 Rehearing; appeal
- §41-2198.05 Condominium and planned community hearing office fund
Article 1 - Arizona Criminal Justice Information System
- §41-2201 Definitions
- §41-2204 System manager; powers and duties
- §41-2205 Criminal justice information system central repository
- §41-2206 Disciplinary action; system participants
Article 1 - General Provisions
- §41-2301 Office of tourism
- §41-2302 Director; compensation; duties; appointment
- §41-2303 Assistant director of tourism
- §41-2304 Advisory council; representation; duties
- §41-2305 Powers and duties
- §41-2306 Tourism fund
- §41-2307 Tourism workshop fund; use; exemption
Article 1 - General Provisions
- §41-2401 Criminal justice enhancement fund
- §41-2402 Drug and gang enforcement account
- §41-2404 Arizona criminal justice commission; members; compensation; terms; meetings
- §41-2405 Arizona criminal justice commission; powers and duties; staff
- §41-2406 Sexual assault records; reports
- §41-2407 Victim compensation and assistance fund; subrogation
- §41-2409 State aid; administration
- §41-2411 Arizona automated fingerprint identification system; development and implementation
- §41-2412 Arizona automated fingerprint identification system advisory board; duties
- §41-2413 Arizona automated fingerprint identification system manager; powers and duties; master plan; annual report
- §41-2414 Arizona automated fingerprint identification system fund
- §41-2415 Crime laboratory assessment fund; definition
- §41-2416 Chemical abuse and related gang activity survey
- §41-2417 State aid to detention fund; definition
- §41-2418 Arizona deoxyribonucleic acid identification system
- §41-2419 Arizona deoxyribonucleic acid identification system fund
- §41-2420 County jail juvenile improvement fund
- §41-2421 Enhanced collections; allocation of monies; criminal justice entities
Article 1 - General Provisions
- §41-2451 Definitions
- §41-2452 Governor's council on developmental disabilities; members; appointment; qualifications; terms
- §41-2453 Officers; committees; reporting responsibility; staff
- §41-2454 Duties of council
Article 1 - General Provisions
- §41-2501 Applicability
- §41-2502 Determinations
- §41-2503 Definitions
- §41-2504 Supplementary general principles of law applicable
Article 2 - Procurement Organization
- §41-2511 Authority of the director
- §41-2512 Delegation of authority by the director
- §41-2513 Authority to contract for certain services
- §41-2514 State procurement rules
- §41-2515 Collection of data concerning public procurement
- §41-2516 Procurement advisory groups
Article 3 - Source Selection and Contract Formation
- §41-2531 Definitions
- §41-2532 Methods of source selection
- §41-2533 Competitive sealed bidding
- §41-2534 Competitive sealed proposals
- §41-2535 Procurements not exceeding a prescribed amount; small businesses; simplified construction procurement program
- §41-2536 Sole source procurement
- §41-2537 Emergency procurements
- §41-2538 Competitive selection procedures for certain professional services
- §41-2539 Cancellation of invitation for bids or requests for proposals
- §41-2540 Responsibility of bidders and offerors
- §41-2541 Prequalification of contractors
- §41-2542 Bid and contract security
- §41-2543 Cost or pricing data
- §41-2544 Types of contracts
- §41-2545 Approval of accounting system
- §41-2546 Multiterm contracts
- §41-2547 Right to inspect plant
- §41-2548 Right to audit records
- §41-2549 Reporting of anticompetitive practices
- §41-2550 Retention of procurement records
- §41-2551 Record of procurement actions
- §41-2552 Change order
- §41-2553 Procurement of information systems and telecommunications systems; definitions
- §41-2554 Procurement of earth moving, material handling, road maintenance and construction equipment; definitions
- §41-2555 Request for information
- §41-2556 Demonstration projects
- §41-2557 Unsolicited proposals
- §41-2558 General services administration contracts
- §41-2559 Public-private partnership contracts
Article 4 - Specifications
- §41-2561 Definition
- §41-2562 Duties of the director
- §41-2563 Exempted services
- §41-2564 Relationship with using agencies
- §41-2565 Maximum practicable competition
- §41-2566 Specifications prepared by architects and engineers
- §41-2567 Specifications for energy consumptive material
- §41-2568 Specifications for recycled materials
Article 5 - Procurement of Construction and Specified Professional Services
- §41-2571 Definitions
- §41-2572 Construction by state employees; construction by inmates of public institution
- §41-2573 Bid security
- §41-2574 Contract performance and payment bonds
- §41-2576 Contract payment retention; partial payment
- §41-2577 Progress payments
- §41-2578 Procurement of specified professional and construction services; definition
- §41-2579 Project delivery methods for design and construction services
- §41-2580 Construction contracts; void provisions
Article 6 - Contract Clauses
- §41-2585 Contract clauses
- §41-2586 Indemnity agreements in construction and architect‑engineer contracts void; definitions
Article 7 - Cost Principles
Article 8 - Materials Management
- §41-2601 Definitions
- §41-2602 Material management rules
- §41-2603 Surplus material program
- §41-2604 Authority for transfer of material
- §41-2605 Fees and charges
- §41-2606 Surplus materials revolving funds
- §41-2607 Allocation of proceeds from sales, transfers or disposal of surplus materials
Article 9 - Legal and Contractual Remedies
- §41-2611 Rules of procedure
- §41-2612 Subject of rules
- §41-2613 Debarment and suspension of contractors
- §41-2614 Judicial review
- §41-2615 Exclusive remedy
- §41-2616 Violation; classification; liability; civil penalty; enforcement authority
- §41-2617 Contracts for procurement of construction; delay; recovery of damages by contractor
Article 10 - Intergovernmental Procurement
- §41-2631 Definitions
- §41-2632 Cooperative purchasing authorized
- §41-2633 Use of payments received by a supplying public procurement unit
- §41-2634 Public procurement units in compliance with chapter requirements
- §41-2635 Contract controversies
- §41-2636 Procurement from Arizona industries for the blind, certified nonprofit agencies for disabled individuals and Arizona correctional industries; definitions
- §41-2637 Compliance with federal requirements
Article 12 - State Agency Recycling Materials Procurement Program
Article 13 - On-Line Bidding
Chapter 24 - SOLICITATION AND AWARD OF GRANTSArticle 1 - General Provisions
- §41-2701 Definitions
- §41-2702 Solicitation and award of grant applications
- §41-2703 Waiver of solicitation and award procedures
- §41-2704 Remedies
- §41-2705 Violation; classification; liability; enforcement authority
- §41-2706 Applicability of chapter
Article 1 - General Provisions
- §41-2751 Definitions
- §41-2752 State competition with private enterprise prohibited; exceptions
- §41-2753 Competition with private enterprise by community colleges and universities; limitations; rules; complaints
Article 2 - Competitive Government Program
- §41-2771 Definitions
- §41-2772 Arizona state competitive government program
- §41-2773 Powers and duties of the office of management and budget relating to competitive government
Article 1 - Organization of Department of Juvenile Corrections
- §41-2801 Definitions
- §41-2802 Department of juvenile corrections
- §41-2803 Director; appointment; qualifications; compensation
- §41-2804 Duties and powers of director
- §41-2804.01 Religious services advisory committee; appointment; duties; religious programs
- §41-2805 Health care
- §41-2806 Committed youth canteen; establishment; prices; goods; insurance
- §41-2807 Medical services; rate structure
- §41-2809 Investment of committed youths' monies; deposit of proceeds; commingling permitted
- §41-2810 Power to accept and expend gifts; department of juvenile corrections fund
- §41-2811 Number of divisions or units
- §41-2812 Collection of maintenance for committed youth
- §41-2813 Agreements with federal or private agencies and institutions; contract review
- §41-2814 Fingerprinting personnel; exception; violation; classification; definition
- §41-2815 Individual treatment plan; diagnostic assessment; placement
- §41-2816 Secure care facilities; rehabilitative services; length of stay guidelines
- §41-2817 Community based care
- §41-2818 Conditional liberty; notification
- §41-2819 Revocation of conditional liberty; suspension
- §41-2820 Discharge
- §41-2821 Treatment of mentally ill and developmentally disabled youth
- §41-2822 Committed youth work program
- §41-2822.01 Education requirement for committed youth
- §41-2823 Escape of youth committed to department; aiding in escape; violation; classification
- §41-2824 Training institute; training institute fund
- §41-2825 Community work program
- §41-2826 Department of juvenile corrections restitution fund; report
- §41-2831 State educational system for committed youth; report
Article 1 - General Provisions
- §41-2951 Purpose
- §41-2952 Definitions
- §41-2953 Joint legislative audit committee sunset powers and duties; report by auditor general and committees of reference; sunset review reports; performance audits
- §41-2954 Committees of reference; membership; performance review reports; hearings; guidelines; recommendations; subpoena powers
- §41-2955 Termination of state agencies; continuation
- §41-2956 Termination period for agencies; funds; equipment; personnel; documents; bonds
- §41-2957 Claims
- §41-2958 Modified audits of certain agencies
Article 2 - Termination of Agencies
- §41-2992.04 Polygraph examiners advisory board; termination July 1, 1992
- §41-2992.08 Watercraft advisory council; termination July 1, 1992
- §41-2992.09 Colorado river boundary commission; termination July 1, 1992
- §41-2994.03 Blind and visually impaired advisory committee; termination July 1, 1994
- §41-2996.14 Commission on the Arizona environment; termination July 1, 1996
- §41-2997.05 Advisory council on arthritis and musculoskeletal diseases; termination July 1, 1997
- §41-2997.07 Drug enforcement task force; termination July 1, 1997
- §41-2997.12 Developmental disabilities oversight committee; termination July 1, 1997
- §41-2997.16 Apprenticeship advisory council; termination July 1, 1997
- §41-2998.18 Juvenile sex offenders treatment protocol panel; termination July 1, 1998
- §41-2999.04 State board for vocational and technological education; termination July 1, 1999
- §41-2999.12 Private enterprise review board; termination July 1, 1999
- §41-2999.13 Water quality advisory council; termination July 1, 1999
- §41-3000.02 State educational system for committed youth board; termination July 1, 2000
- §41-3000.25 Communicable disease advisory council; termination July 1, 2000
- §41-3000.27 Governor's telecommunications policy office; termination July 1, 2000
- §41-3002.09 Arizona water resources advisory board; termination July 1, 2002
- §41-3002.16 Arizona advisory council on environmental education; termination July 1, 2002
- §41-3002.17 Comprehensive school health policy council; termination July 1, 2002
- §41-3004.18 Arizona wine commission; termination July 1, 2004
- §41-3004.20 Arizona state hospital capital construction commission; termination July 1, 2004
- §41-3005.07 Arizona drug and gang policy council; termination July 1, 2005
- §41-3007.01 Agricultural best management practices advisory committees; termination July 1, 2007
- §41-3007.02 Grazing best management practices advisory committee; termination July 1, 2007
- §41-3007.03 Arizona exposition and state fair board; termination July 1, 2007
- §41-3007.04 Board of respiratory care examiners; termination July 1, 2007
- §41-3007.05 Governor's regulatory review council; termination July 1, 2007
- §41-3007.06 Arizona uniform plumbing code commission; termination July 1, 2007
- §41-3007.07 Arizona criminal justice commission; termination July 1, 2007
- §41-3007.08 Property tax oversight commission; termination July 1, 2007
- §41-3007.09 School safety program oversight committee; termination July 1, 2007
- §41-3007.10 Automobile theft authority; termination July 1, 2007
- §41-3007.11 Osteopathic board; termination July 1, 2007
- §41-3007.12 Arizona outdoor recreation coordinating commission; termination July 1,
- §41-3008.01 Law enforcement merit system council; termination July 1, 2008
- §41-3008.02 Arizona state veterinary medical examining board; termination July 1, 2008
- §41-3008.03 Arizona beef council; termination July 1, 2008
- §41-3008.05 State land department; termination July 1, 2008
- §41-3008.06 Board of behavioral health examiners; termination July 1, 2008
- §41-3008.07 Structural pest control commission; termination July 1, 2008
- §41-3008.08 Arizona emergency response commission; termination July 1, 2008
- §41-3008.09 Board of occupational therapy examiners; termination July 1, 2008
- §41-3008.10 Western interstate commission for higher education; termination July 1, 2008
- §41-3008.11 Arizona civil rights advisory board; termination July 1, 2008
- §41-3008.12 Arizona regulatory board of physician assistants; termination July 1, 2008
- §41-3008.13 Arizona racing commission and Arizona department of racing; termination July 1, 2008
- §41-3008.14 Commission for postsecondary education; termination July 1, 2008
- §41-3008.15 Acupuncture board of examiners; termination July 1, 2008
- §41-3008.16 Arizona pioneers' home; disabled miners hospital; termination July 1, 2008
- §41-3008.17 Department of transportation; termination July 1, 2008
- §41-3008.18 Board of fingerprinting; termination July 1, 2008
- §41-3008.19 School facilities board; termination July 1, 2008
- §41-3008.20 Board of homeopathic medical examiners; termination July 1, 2008
- §41-3008.21 Department of economic security; termination July 1, 2008
- §41-3009.01 Podiatry board; termination July 1, 2009
- §41-3009.02 Biomedical research commission; termination July 1, 2009
- §41-3009.03 Vehicle emissions inspection program; termination January 1, 2009
- §41-3009.04 Governor's council on developmental disabilities; termination July 1, 2009
- §41-3009.05 Department of environmental quality; termination July 1, 2009
- §41-3010.01 Compensation fund; termination July 1, 2010
- §41-3010.02 State board of psychologist examiners; termination July 1, 2010
- §41-3010.03 Advisory council on aging; termination July 1, 2010
- §41-3010.04 Arizona state library, archives and public records; board of library examiners; termination July 1, 2010
- §41-3010.05 State board on geographic and historic names; termination July 1, 2010
- §41-3010.06 Commission for the deaf and the hard of hearing; termination July 1, 2010
- §41-3010.07 Board of athletic training; termination July 1, 2010
- §41-3010.08 Arizona neighborhood preservation and investment commission; termination July 1, 2010
- §41-3010.10 Department of water resources; termination July 1, 2010
- §41-3010.11 Arizona commission on uniform state laws; termination July 1, 2010
- §41-3010.12 Department of juvenile corrections; termination July 1, 2010
- §41-3010.13 State board of investment; termination July 1, 2010
- §41-3010.14 Joint legislative budget committee; termination July 1, 2010
- §41-3010.15 Legislative council; ombudsman for private property rights; termination July 1, 2010
- §41-3010.16 Arizona department of gaming; termination July 1, 2010
- §41-3010.17 Department of insurance; termination July 1, 2010
- §41-3010.18 Department of liquor licenses and control; termination July 1, 2010
- §41-3010.19 Department of health services; termination July 1, 2010
- §41-3010.20 Residential utility consumer office; termination July 1, 2010
- §41-3010.21 State auditor general; termination July 1, 2010
- §41-3010.22 Office of ombudsman-citizens aide; termination July 1, 2010
- §41-3010.23 Motor vehicle division; termination July 1, 2010
- §41-3011.01 Arizona department of agriculture; termination July 1, 2011
- §41-3011.02 Arizona department of housing; termination July 1, 2011
- §41-3011.03 Board of medical student loans; termination July 1, 2011
- §41-3011.04 Arizona aerospace and defense commission; termination July 1, 2011
- §41-3011.05 Arizona commission of Indian affairs; termination July 1, 2011
- §41-3011.06 Interagency council on long-term care; termination July 1, 2011
- §41-3011.07 Arizona state boxing commission; termination July 1, 2011
- §41-3011.08 Developmental disabilities advisory council; termination July 1, 2011
- §41-3011.09 State energy code advisory commission; termination July 1, 2011
- §41-3011.10 Office of tourism; termination July 1, 2011
- §41-3011.11 Board of examiners of nursing care institution administrators and assisted living facility managers; termination July 1, 2011
- §41-3011.12 Developmental disabilities oversight committee; termination July 1, 2011
- §41-3011.13 State capital postconviction public defender office; termination July 1, 2011
- §41-3012.01 Department of veterans' services; Arizona veterans' service advisory commission; termination July 1, 2012
- §41-3012.02 Game and fish; termination July 1, 2012
- §41-3012.03 State board of chiropractic examiners; termination July 1, 2012
- §41-3012.04 State board of nursing; termination July 1, 2012
- §41-3012.05 State real estate department; termination July 1, 2012
- §41-3012.06 State board of dispensing opticians; termination July 1, 2012
- §41-3012.07 Arizona geological survey; termination July 1, 2012
- §41-3012.08 Water quality appeals board; termination July 1, 2012
- §41-3012.09 Allopathic board of medical examiners; termination July 1, 2012
- §41-3012.10 Commission on the arts; termination July 1, 2012
- §41-3012.11 Department of public safety; termination July 1, 2012
- §41-3012.12 Arizona board of regents; conditional termination on July 1, 2012
- §41-3012.13 Unexplained infant death advisory council; termination July 1, 2012
- §41-3012.14 Department of fire, building and life safety; termination July 1, 2012
- §41-3012.15 State department of corrections; termination July 1, 2012
- §41-3012.16 Arizona state lottery commission; termination July 1, 2012
- §41-3013.01 Arizona health care cost containment system; termination July 1, 2013
- §41-3013.02 Department of weights and measures; termination July 1, 2013
- §41-3013.03 Arizona state schools for the deaf and the blind; termination July 1, 2013
- §41-3013.04 Arizona grain research and promotion council; termination July 1, 2013
- §41-3013.05 Agricultural employment relations board; termination July 1, 2013
- §41-3013.06 Arizona state parks board; termination July 1, 2013
- §41-3013.07 Office of Sonora; termination July 1, 2013
- §41-3013.08 Optometry board; termination July 1, 2013
- §41-3013.09 Psychiatric security review board; termination July 1, 2013
- §41-3013.10 Board of massage therapy; termination July 1, 2013
- §41-3014.01 Arizona historical society; termination July 1, 2014
- §41-3014.02 Arizona state board of pharmacy; termination July 1, 2014
- §41-3014.03 Arizona state hospital advisory board; termination July 1, 2014
- §41-3014.04 Physical therapy board; termination July 1, 2014
- §41-3014.05 Archaeology advisory commission; termination July 1, 2014
- §41-3014.06 Water infrastructure finance authority; termination July 1, 2014
- §41-3014.07 Cotton research and protection council; termination July 1, 2014
- §41-3014.08 Registrar of contractors agency; termination July 1, 2014
- §41-3014.09 Board of barbers; termination July 1, 2014
- §41-3014.10 State banking department; termination July 1, 2014
- §41-3014.11 State board of funeral directors and embalmers; termination July 1, 2014
- §41-3014.12 Board of cosmetology; termination July 1, 2014
- §41-3014.13 State board of equalization; termination July 1, 2014
- §41-3014.14 Military affairs commission; termination July 1, 2014
- §41-3014.15 State board for charter schools; termination July 1, 2014
- §41-3014.16 Arizona public safety communications advisory commission; termination July 1, 2014
- §41-3014.17 Department of commerce; termination July 1, 2014
- §41-3015.01 Solar energy advisory council; termination July 1, 2015
- §41-3015.02 Arizona state board of accountancy; termination July 1, 2015
- §41-3015.03 State board of dental examiners; termination July 1, 2015
- §41-3015.04 Naturopathic physicians board of medical examiners; termination July 1, 2015
- §41-3015.05 State board of tax appeals; termination July 1, 2015
- §41-3015.06 Municipal tax code commission; termination July 1, 2015
- §41-3015.07 Office of administrative hearings; termination July 1, 2015
- §41-3015.08 Board of executive clemency; termination July 1, 2015
- §41-3015.09 Department of emergency and military affairs; state emergency council; termination July 1, 2015
- §41-3015.10 Constitutional commemoration committee; termination July 1, 2015
- §41-3016.01 Industrial commission; termination July 1, 2016
- §41-3016.02 Occupational safety and health advisory committee; termination July 1, 2016
- §41-3016.03 Boiler advisory board; termination July 1, 2016
- §41-3016.04 Employment advisory council; termination July 1, 2016
- §41-3016.05 Occupational safety and health review board; termination July 1, 2016
- §41-3016.06 Department of administration; termination July 1, 2016
- §41-3016.07 State board for private postsecondary education; termination July 1, 2016
- §41-3016.08 State foster care review board; termination July 1, 2016
- §41-3016.09 State personnel board; termination July 1, 2016
- §41-3016.10 Prescott historical society of Arizona; termination July 1, 2016
- §41-3016.11 Board of technical registration; termination July 1, 2016
- §41-3016.12 Arizona power authority; conditional termination July 1, 2016
- §41-3016.13 Radiation regulatory agency and radiation regulatory hearing board; termination July 1, 2016
- §41-3016.14 Oil and gas conservation commission; termination July 1, 2016
- §41-3016.15 Medical radiologic technology board of examiners; termination July 1, 2016
- §41-3016.16 Arizona health facilities authority; termination July 1, 2016
- §41-3016.17 Government information technology agency; information technology authorization committee; termination July 1, 2016
- §41-3016.18 Elected officials' retirement plan; public safety personnel retirement system; corrections officer retirement plan; termination July 1, 2016
- §41-3016.19 Arizona state retirement system; termination July 1, 2016
- §41-3016.20 Election officer education, training and certification advisory committee; termination July 1, 2016
- §41-3016.21 Department of mines and mineral resources; termination July 1, 2016
- §41-3016.22 Arizona department of homeland security; termination July 1, 2016
- §41-3016.23 Arizona e-learning task force; termination July 1, 2016
- §41-3016.24 State commission on civic education and civic engagement; termination July 1, 2016
- §41-3016.25 Department of revenue; termination July 1, 2016
Article 3 - Legislative Expiration of New Programs
Chapter 28 - SPINAL AND HEAD INJURIESArticle 1 - Advisory Council on Spinal and Head Injuries
- §41-3201 Advisory council on spinal and head injuries; members; qualifications; appointment; terms; compensation; officers; meetings; staffing; definition
- §41-3202 Advisory council on spinal and head injuries; duties
- §41-3203 Spinal and head injuries trust fund; purpose
Article 1 - General Provisions
Chapter 31 - AUTOMOBILE THEFT AUTHORITYArticle 1 - General Provisions
- §41-3451 Automobile theft authority; powers and duties; fund; audit
- §41-3453 Failure to pay fee; definition
Article 1 - General Provisions
- §41-3501 Definitions
- §41-3502 Government information technology agency; director; compensation
- §41-3503 Powers and duties of director
- §41-3504 Powers and duties of the agency; violation; classification
- §41-3505 Information technology fund
- §41-3506 State web portal fund; exemption
Article 2 - Information Technology Authorization Committee
Article 3 - Alternative Access to Electronic or Information Technology
- §41-3531 Definitions
- §41-3532 Alternative methods of access to electronic or information technology; complaint procedure; rules
Article 1 - General Provisions
Article 1 - Charitable Choice
Chapter 35 - HUMAN RIGHTS COMMITTEESArticle 1 - General Provisions
- §41-3801 Human rights committee on the developmentally disabled
- §41-3802 Human rights committee on children, youth and families
- §41-3803 Human rights committee on the mentally ill
- §41-3804 Human rights committees; membership; duties; client information; violation; classification
Article 1 - Arizona Housing Finance Authority
- §41-3901 Definitions
- §41-3902 Establishment of authority; exemption
- §41-3903 Governing board; members; appointment; qualifications; terms; officers; meetings; compensation
- §41-3904 Powers of board
- §41-3905 Costs of operation and administration of authority; taxation
- §41-3906 Issuance of bonds or mortgage credit certificates
- §41-3907 Authority funds; transfer of excess monies to Arizona department of housing
- §41-3908 Credit enhancement
- §41-3909 No abrogation of rights
- §41-3910 Bonds as legal investments
- §41-3911 Bond obligations of the authority
- §41-3912 Supplemental law
Article 2 - Arizona Department of Housing
- §41-3951 Definitions
- §41-3952 Arizona department of housing; director
- §41-3953 Department powers and duties
- §41-3954 Arizona housing commission; definitions
- §41-3955 Housing trust fund; purpose
- §41-3956 Housing development fund; purpose
- §41-3957 Arizona department of housing program fund; purpose
Article 1 - General Provisions
- §41-4101 Interagency council on long-term care; membership; compensation; meetings
- §41-4102 Duties of council
Article 1 - Access to State Agency Web Site Records and Privacy
- §41-4151 Definitions
- §41-4152 Obligations of state agencies obtaining information on line
- §41-4153 Agency reports; availability on line
Article 2 - Government Anti-Identification Procedures
Chapter 40 - ARIZONA RANGERSArticle 1 - General Provisions
Chapter 41 - ARIZONA DEPARTMENT OF HOMELAND SECURITYArticle 1 - General Provisions
- §41-4251 Definitions
- §41-4252 Arizona department of homeland security; director; deputy director; assistant directors; divisions
- §41-4253 Department employees
- §41-4254 Department duties
- §41-4255 Report
- §41-4256 Arizona department of homeland security coordinating council; appointment; terms; duties
- §41-4257 Joint legislative committee on homeland security; membership; powers and duties
- §41-4258 Arizona department of homeland security regional advisory councils; appointment; terms; duties
Article 1 - General Provisions
- §41-4301 State capital postconviction public defender; office; appointment; qualifications; powers and duties
- §41-4302 Nomination, retention and standards commission on indigent defense; membership
Article 1 - General Provisions
Disclaimer: These codes may not be the most recent version. Arizona 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.