41-1056.  Review by agency
A. At least once every five years,  each agency shall review all of its rules,  including rules made pursuant to an exemption from this chapter or any part of this chapter,  to determine whether any rule should be amended or repealed. The agency shall prepare and obtain council approval of a written report summarizing its findings,  its supporting reasons and any proposed course of action. The report shall contain a certification that the agency is in compliance with section 41-1091. For each rule,  the report shall include a concise analysis of all of the following:
1. The rule's effectiveness in achieving its objectives,  including a summary of any available data supporting the conclusions reached.
2. Written criticisms of the rule received during the previous five years,  including any written analyses submitted to the agency questioning whether the rule is based on valid scientific or reliable principles or methods.
3. Authorization of the rule by existing statutes.
4. Whether the rule is consistent with statutes or other rules made by the agency and current agency enforcement policy.
5. The clarity,  conciseness and understandability of the rule.
6. The estimated economic,  small business and consumer impact of the rules as compared to the economic,  small business and consumer impact statement prepared on the last making of the rules.
7. Any analysis submitted to the agency by another person regarding the rule's impact on this state's business competitiveness as compared to the competitiveness of businesses in other states.
8. If applicable,  that the agency completed the previous five-year review process.
9. A determination that the probable benefits of the rule outweigh within this state the probable costs of the rule,  and the rule imposes the least burden and costs to persons regulated by the rule,  including paperwork and other compliance costs,  necessary to achieve the underlying regulatory objective.
10. A determination that the rule is not more stringent than a corresponding federal law unless there is statutory authority to exceed the requirements of that federal law.
11. For rules adopted after July 29,  2010 that require the issuance of a regulatory permit,  license or agency authorization,  whether the rule complies with section 41-1037.
B. An agency may also include as part of the report the text of a proposed expedited rule pursuant to section 41-1027.
C. The council shall schedule the periodic review of each agency's rules and shall approve or return,  in whole or in part,  the agency's report on its review. The council may grant an agency an extension from filing an agency's report. If the council returns an agency's report,  in whole or in part,  the council shall inform the agency of the manner in which its report is inadequate and,  in consultation with the agency,  shall schedule submission of a revised report. The council shall not approve a report unless the report complies with subsection A of this section.
D. The council may review rules outside of the five-year review process if requested by at least four council members.
E. The council may require the agency to propose an amendment or repeal of the rule by a date no earlier than six months after the date of the meeting at which the council considers the agency's report on its rule if the council determines the agency's analysis under subsection A of this section demonstrates that the rule is materially flawed,  including that the rule:
1. Is not authorized by statute. 
2. Is inconsistent with other statutes,  rules or agency enforcement policies and the inconsistency results in a significant burden on the regulated public.
3. Imposes probable costs,  including costs to the regulated person,  that significantly exceed the probable benefits of the rule within this state.
4. Is more stringent than a corresponding federal law and there is no statutory authority to exceed the requirements of federal law.
5. Is not clear,  concise and understandable.
6. Does not use general permits if required under section 41-1037.
7. Does not impose the least burden to persons regulated by the rule as necessary to achieve the underlying regulatory objective of the rule.
8. Does not rely on valid scientific or reliable principles and methods,  including a study,  if the rule relies on scientific principles or methods,  and a person has submitted an analysis under subsection A of this section questioning whether the rule is based on valid scientific or reliable principles or methods. In making a determination of validity or reliability,  the council shall consider the factors listed in section 41-1052,  subsection G.
F. An agency may request an extension of no longer than one year from the date specified by the council pursuant to subsection E of this section by sending a written request to the council that:
1. Identifies the reason for the extension request.
2. Demonstrates good cause for the extension.
G. The agency shall notify the council of an amendment or repeal of a rule for which the council has set an expiration date under subsection E of this section. If the agency does not amend or repeal the rule by the date specified by the council under subsection E of this section or the extended date under subsection F of this section,  the rule automatically expires. The council shall file a notice of rule expiration with the secretary of state and notify the agency of the expiration of the rule.
H. The council may reschedule a report or portion of a report for any rule that is scheduled for review and that was initially made or substantially revised within two years before the due date of the report as scheduled by the council.
I. If an agency finds that it cannot provide the written report to the council by the date it is due,  the agency may file an extension with the council before the due date indicating the reason for the extension. The timely filing for an extension permits the agency to submit its report on or before the date prescribed by the council.
J. If an agency fails to submit its report,  including a revised report,  pursuant to subsection A or C of this section,  or file an extension before the due date of the report or if it files an extension and does not submit its report within the extension period,  the rules scheduled for review expire and the council shall:
1. Cause a notice to be published in the next register that states the rules have expired and are no longer enforceable.
2. Notify the secretary of state that the rules have expired and that the rules are to be removed from the code.
3. Notify the agency that the rules have expired and are no longer enforceable.
K. If a rule expires as provided in subsection J of this section and the agency wishes to reestablish the rule,  the agency shall comply with the requirements of this chapter.
L. Not less than ninety days before the due date of a report,  the council shall send a written notice to the head of the agency whose report is due. The notice shall list the rules to be reviewed and the date the report is due.
M. A person who is regulated or could be regulated by an obsolete rule may petition the council to require an agency that has the obsolete rule to consider including the rule in the five-year report with a recommendation for repeal of the rule. 
N. A person who is required to obtain or could be required to obtain a license may petition the council to require an agency to consider including a recommendation for reducing a licensing time frame in the five-year report.
Structure Arizona Revised Statutes
§ 41-101 - Powers and duties; attestation of acts of governor; salary
§ 41-101; Version 2 - 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
§ 41-103 - Receipt of military supplies
§ 41-105 - Exchange of offenders under treaty; consent by governor
§ 41-106 - Advisory board; reimbursement of expenses
§ 41-108 - Foster youth education success program; fund; report
§ 41-109 - Prevention of child abuse fund; definitions
§ 41-110 - Crisis contingency and safety net fund; exemption; use of monies
§ 41-114 - Human trafficking victim assistance fund; definition
§ 41-115 - Alcohol, tobacco and drug education; definition
§ 41-121.02 - Department of state
§ 41-122 - Assistant secretary of state
§ 41-124 - Receipt and record of documents received
§ 41-125 - Membership in national organizations; attending conventions
§ 41-126 - Fees; expedited services
§ 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 - Certified copies; fee
§ 41-133 - Officeholder expenses; account; reporting; limitations; civil penalty; definition
§ 41-151.01 - Arizona state library, archives and public records
§ 41-151.02 - Electronic records repository fund; exemption
§ 41-151.03 - Director of the state library; qualifications
§ 41-151.04 - Compensation of director
§ 41-151.05 - Powers and duties of director
§ 41-151.06 - State library administrative agency; state library fund
§ 41-151.07 - Library development services
§ 41-151.08 - Archives and history services; recovery of costs
§ 41-151.09 - Depository of official archives
§ 41-151.10 - Historical records
§ 41-151.11 - Access to public records
§ 41-151.13 - Records management officer; duties
§ 41-151.14 - State and local public records management; violation; classification; definition
§ 41-151.15 - Preservation of public records
§ 41-151.17 - Duties relating to historical value
§ 41-151.18 - Arizona uniform laws commission; membership; duties
§ 41-151.19 - Determination of value; disposition
§ 41-151.21 - Review and transfer of certain historic property; exemption; definition
§ 41-151.22 - Privacy of user records; violation; classification; definition
§ 41-151.23 - Arizona historical records advisory board
§ 41-162 - Address confidentiality; duties of secretary of state; application assistant
§ 41-163 - Filing and certification of applications; authorization cards
§ 41-164 - Change of name, address or telephone number; cancellation of certification
§ 41-165 - Disclosure of actual address prohibited; violation; classification
§ 41-166 - Address use by state or local government entities
§ 41-167 - Request for disclosure
§ 41-168 - Nondisclosure of address in court proceedings
§ 41-169 - Address confidentiality program fund
§ 41-171 - Office; absence from state; salary; seal
§ 41-172 - Powers and 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 - State treasurer's financial literacy fund
§ 41-176 - Navajo-Hopi land dispute county settlement fund; investment; distribution; exemption
§ 41-177 - Arizona health innovation trust fund; purpose; annual report
§ 41-178 - Distribution of notary bond fees
§ 41-179 - AZ529, Arizona's education savings plan advisory committee; membership; duties
§ 41-191 - Attorney general; qualifications; salary; assistants; fees; exceptions; outside counsel
§ 41-191.01 - Procedure upon recovery of money for antitrust violations
§ 41-191.03 - Collection enforcement revolving fund; disposition of monies
§ 41-191.04 - Collection of debts owed the state; reports; remedies
§ 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; reporting requirements; exemption from lapsing
§ 41-191.09 - Attorney general legal services cost allocation fund; contributions; exemptions
§ 41-191.10 - Misrepresentations by employment agents; definition
§ 41-191.11 - Child and family advocacy center fund; report
§ 41-192.01 - Authorizing Arizona power authority to employ legal counsel for certain purposes
§ 41-192.02 - Legal counsel in certain civil actions; counsel to fire districts
§ 41-193 - Department of law; composition; powers and duties
§ 41-194 - Opinions; annual report; distribution
§ 41-195 - Violation; classification
§ 41-199 - Internet crimes against children enforcement fund; use; reporting
§ 41-252 - Authority to perform notarial acts
§ 41-253 - Requirements for certain notarial acts
§ 41-254 - Personal appearance required
§ 41-255 - Identification of individual
§ 41-256 - Authority to refuse to perform notarial acts
§ 41-257 - Signature if individual unable to sign
§ 41-258 - Notarial act in this state
§ 41-259 - Notarial act in another state
§ 41-260 - Notarial act under authority of federally recognized Indian tribes
§ 41-261 - Notarial act under federal authority
§ 41-262 - Foreign notarial act; definition
§ 41-263 - Notarial act performed for remotely located individual; definitions
§ 41-264 - Certificate of notarial act
§ 41-265 - Short form certificates
§ 41-267 - Stamping device; violation; classification
§ 41-270 - Examination of notary public; fee
§ 41-272 - Database of notaries public
§ 41-273 - Prohibited acts; civil penalty; violation; classification
§ 41-274 - Validity of notarial acts
§ 41-277 - Relation to electronic signatures in global and national commerce act
§ 41-314 - Notary bond fund; purpose; exemption
§ 41-318 - Wilful destruction of records; penalty
§ 41-320 - Competency of bank and corporation notaries
§ 41-324 - Court reporters; notarial acts
§ 41-325 - Evidence of authenticity of a notarial act performed in this state
§ 41-327 - Surname change; notification; continuation of commission
§ 41-331 - Complaints; investigations
§ 41-332 - Notary education fund
§ 41-333 - Impersonation of notary public
§ 41-401 - Constitutional defense council; members; powers; revolving fund; definitions
§ 41-451 - Adoption of compact; text of compact
§ 41-502 - Arizona state parks heritage fund; exemption
§ 41-503 - Expenditures from fund; purpose; amounts
§ 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; definition
§ 41-511.05 - Powers; compensation
§ 41-511.07 - Parks and monuments on state lands
§ 41-511.09 - Park ranger law enforcement officers; training
§ 41-511.10 - Rejection of gifts
§ 41-511.11 - Disposition of gifts; state parks donations fund
§ 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
§ 41-511.17 - Sustainable state parks and roads fund
§ 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 revenue fund; purpose; exemption
§ 41-511.22 - Trail systems plan; deposit of monies; definition
§ 41-511.24 - Arizona state parks store fund
§ 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
§ 41-519 - Yarnell Hill memorial
§ 41-519.02 - Yarnell Hill memorial fund; exemption
§ 41-525.01 - Division of Colorado river boundary markers
§ 41-525.02 - Colorado river boundary marker commissioner
§ 41-525.03 - Duties of commissioner
§ 41-531 - Arizona commission of African-American affairs
§ 41-532 - Powers and duties; information; report
§ 41-533 - Arizona commission of African-American affairs fund
§ 41-534 - African-American legislative day
§ 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
§ 41-563.04 - Treatment of non-lapsing appropriations
§ 41-563.05 - Alternative population estimate; border counties
§ 41-602 - Arizona veterans' service advisory commission; terms; qualifications; compensation
§ 41-603.01 - Veterans' homes; 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; grants
§ 41-608.01 - State homes for veterans trust fund; purpose
§ 41-608.02 - State veterans' cemetery fund
§ 41-608.03 - Arizona state veterans' cemetery trust fund; donations; purpose
§ 41-608.04 - Military family relief fund; subaccounts; advisory committees; definitions
§ 41-608.05 - Arizona gold star military medal
§ 41-609 - Arizona veteran supportive campuses; department list; reports; definition
§ 41-610 - Capital projects; federal monies; annual report
§ 41-612 - Post-9/11 veteran education relief fund; advisory committee; definitions
§ 41-617.01 - Arizona drug and gang prevention resource center; report
§ 41-619.52 - Board of fingerprinting; organization; meetings
§ 41-619.53 - Board of fingerprinting; powers and duties; personnel; liability
§ 41-619.55 - Good cause exceptions; expedited review; hearing; revocation
§ 41-619.56 - Board of fingerprinting fund
§ 41-619.57 - Central registry exceptions; expedited review; hearing
§ 41-621 - Purchase of insurance; coverage; limitations; exclusions; definitions
§ 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; violation; classification
§ 41-625 - Environmental risk management; purpose; administration
§ 41-626 - Mobile food vendors; insurance requirement prohibited; definition
§ 41-701 - Department of administration; director; appointment
§ 41-702 - Deputy director; department organization; assistant directors; compensation of officers
§ 41-704 - Emergency telecommunication services; administration; annual report; revolving fund
§ 41-705 - Racing investigation fund; distributions; refund
§ 41-706 - State employee living donor leave; definitions
§ 41-707 - Investment yield restriction report
§ 41-708 - Annual report; state employee salaries; full-time equivalent positions; definitions
§ 41-709 - Gifts and donations for employee recognition
§ 41-710 - Information technology personnel; criminal history records; definitions
§ 41-710.01 - Reimbursement of transportation and telecommuting costs; definition
§ 41-711 - Establishment of automation operation center; fund; report
§ 41-713 - Telecommunications fund; report
§ 41-722 - Powers and duties relating to finance
§ 41-723 - Governor's office of strategic planning and budgeting; duties
§ 41-726 - Debt; annual report; definition
§ 41-732 - Duties relating to general accounting activities
§ 41-733 - Examination of witnesses
§ 41-734 - Preservation of accounts; copies; fees
§ 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
§ 41-742 - State personnel system; covered and uncovered employees; application; exemptions
§ 41-743 - Powers and duties of the director
§ 41-744 - Nonconformity with federal regulations granting federal monies
§ 41-745 - Covered and uncovered service
§ 41-746 - Refusal of consideration for employment; verification of education and work history
§ 41-747 - Employment procedures; violation
§ 41-748 - Transfer of accumulated annual leave; definitions
§ 41-749 - Administrative leave; reporting
§ 41-750 - Contribution of pro rata share for personnel division fund
§ 41-751 - Annual report and recommendations
§ 41-753 - Unlawful acts; violation; classification
§ 41-754 - Required reduction in hours
§ 41-771 - Powers and duties of director relating to employees in covered service
§ 41-772 - Reduction in force procedure in covered service
§ 41-773 - Causes for dismissal or discipline for employee in covered service
§ 41-781 - State personnel board; members; appointment; term; meetings; compensation
§ 41-782 - Powers and duties of the state personnel board
§ 41-783 - Appeals to the state personnel board for covered employees; notice of charges; hearings
§ 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
§ 41-792 - Lease cost review board; members; duties; square footage lease costs
§ 41-792.02 - Capitol mall consolidation fund; use; review
§ 41-793 - Building systems; capital improvement plans
§ 41-793.01 - Formula for building renewal monies; legislative appropriations
§ 41-794 - State agencies; capital projects; reports; exception
§ 41-796.01 - Adjusted work hours
§ 41-797 - Department of corrections building renewal 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
§ 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
§ 41-825 - Permanent Arizona historical society preservation and restoration revolving fund
§ 41-826 - Permanent Arizona historical society revolving fund
§ 41-833 - Powers and duties of society
§ 41-835 - Perpetuation of historical names
§ 41-835.03 - Powers and duties
§ 41-835.05 - Use of names chosen
§ 41-835.06 - Advertising or publishing a name without approval
§ 41-836 - Restriction on changing historical name
§ 41-838 - Violation; classification
§ 41-841 - Archaeological and vertebrate paleontological discoveries
§ 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
§ 41-851 - State colors; state flag
§ 41-860.07 - Sierra Vista; hummingbird capital
§ 41-861 - Agency responsibilities
§ 41-864 - Review of agency plans
§ 41-866 - Acquisition and preservation fund
§ 41-901 - Governor's authority
§ 41-902 - Fiscal controls on institutions
§ 41-903 - Officers and employees; employment
§ 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
§ 41-921 - Arizona pioneers' home; establishment; location
§ 41-922 - Superintendent of home for pioneers; appointment; compensation
§ 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
§ 41-941 - Location; superintendent; claims
§ 41-942 - Qualifications for admission to hospital; definitions
§ 41-951 - Qualification for pension; adjustment
§ 41-953 - Certificate of eligibility
§ 41-954 - Pension roll warrants
§ 41-955 - Pension not subject to process
§ 41-956 - Surviving spouse's rights
§ 41-981 - Establishment of commission; members; terms
§ 41-983 - Acceptance of gifts; special fund; official agency
§ 41-983.01 - Arizona arts trust fund
§ 41-983.02 - Arizona arts program
§ 41-986 - Arizona arts endowment fund
§ 41-987 - State poet laureate; appointment; term; duties; nomination committee
§ 41-988 - State poet laureate fund
§ 41-1001.01 - Regulatory bill of rights; small businesses
§ 41-1001.02 - Clarification of interpretation or application; exemption
§ 41-1002 - Applicability and relation to other law; preapplication authorization; definitions
§ 41-1002.01 - Educational programs; enrollment limit prohibited; definition
§ 41-1003 - Required rule making
§ 41-1006 - Employees providing agency assistance; identification and publication
§ 41-1008 - Fees; specific statutory authority
§ 41-1009 - Inspections and audits; applicability; exceptions
§ 41-1010 - Complaints; public record
§ 41-1011 - Preparation and publication of code and register
§ 41-1012 - Code; publication of rules; notification
§ 41-1014 - Department of child safety; final rules
§ 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 rulemaking; 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 rulemaking
§ 41-1026.01 - Emergency adoption, amendment or termination of delegation agreements; definition
§ 41-1027 - Expedited rulemaking
§ 41-1028 - Incorporation by reference
§ 41-1029 - Agency rule making record
§ 41-1031 - Filing rules and preamble with secretary of state; permanent record
§ 41-1032 - Effective date of rules
§ 41-1034 - Declaratory judgment
§ 41-1035 - Rules affecting small businesses; reduction of rule impact
§ 41-1036 - Preamble; justifications for rule making
§ 41-1037 - General permits; issuance of traditional permit
§ 41-1038 - Rules; restrictions; affirmative defense; exceptions; definition
§ 41-1039 - State agency rulemaking; governor approval; submission; definition
§ 41-1044 - Attorney general review of certain exempt rules
§ 41-1046 - Administrative rules oversight committee; membership; appointment; staffing; meetings
§ 41-1051 - Governor's regulatory review council; membership; terms; compensation; powers
§ 41-1052 - Council review and approval; rule expiration
§ 41-1053 - Council review of expedited rules
§ 41-1055 - Economic, small business and consumer impact statement
§ 41-1056.01 - Impact statements; appeals
§ 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
§ 41-1071 - Military relief from administrative procedures; process
§ 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
§ 41-1079 - Information required to be provided
§ 41-1080 - Licensing eligibility; authorized presence; documentation; applicability; definitions
§ 41-1080.01 - Licensing fees; waiver; annual report; definitions
§ 41-1081 - Standards for delegation
§ 41-1082 - Existing delegation agreements
§ 41-1083 - No presumption of funding authority
§ 41-1084 - Prohibition on subdelegation
§ 41-1091 - Substantive policy statements; directory
§ 41-1091.01 - Posting substantive policy statement and rules
§ 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
§ 41-1092.04 - Service of documents
§ 41-1092.05 - Scheduling of hearings; prehearing conferences
§ 41-1092.08 - Final administrative decisions; review; exception
§ 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
§ 41-1093.01 - Occupational regulations; limitations
§ 41-1093.02 - Administrative proceedings
§ 41-1093.03 - Enforcement; fees and costs
§ 41-1093.05 - License applicants; notice
§ 41-1093.06 - Occupational licenses; drug offense conviction; eligibility; exceptions; definition
§ 41-1093.07 - Private employers; effect of article
§ 41-1095 - Review by agency; definitions
§ 41-1097.01 - Filing and publication of exempt rules
§ 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
§ 41-1132 - Interim committee meetings; attendance at conferences; report
§ 41-1133 - Powers of committees at interim meetings
§ 41-1151 - Issuance and service of legislative subpoena
§ 41-1152 - Immunity of witnesses
§ 41-1153 - Disobedience of subpoena as legislative contempt
§ 41-1155 - Offenses punishable by legislature; limitation on imprisonment
§ 41-1171 - Legislative printing
§ 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
§ 41-1178 - Reports; audits; submission
§ 41-1181 - Endorsement and approval of bills
§ 41-1201 - Definition of vacancy
§ 41-1202 - Vacancy in legislature; precinct committeemen; appointment; definition
§ 41-1221 - Preventing meeting of or disturbing legislature; classification
§ 41-1225 - Forfeiture of office of legislator
§ 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
§ 41-1234 - Publicly funded contract lobbyists; prohibition; definition
§ 41-1234.01 - Contributions prohibited during session; exceptions
§ 41-1235 - Spurious communications; classification
§ 41-1236 - Reports and statements under penalty of perjury
§ 41-1237 - Violation; classification
§ 41-1237.01 - Compliance orders; injunctive relief; civil penalties
§ 41-1239 - Duties of secretary of state
§ 41-1251 - Joint committee on capital review; members; chairperson; meetings
§ 41-1252 - Powers and duties; staffing
§ 41-1253 - Public and private gifts and grants
§ 41-1271 - Joint legislative budget committee; members; chairman; meetings
§ 41-1272 - Powers and duties; finances
§ 41-1273 - Budget analyst; employees; duties; reports
§ 41-1276 - Truth in taxation levy for equalization assistance to school districts
§ 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
§ 41-1279.06 - Audit services revolving fund; use; exemption from lapsing
§ 41-1292 - Joint legislative oversight committee on the department of child safety
§ 41-1301 - Legislative council; members; terms; meetings
§ 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
§ 41-1304.06 - Authorization for collection of rental; basis of payment; exception; definition
§ 41-1304.07 - Presidential executive orders; review; attorney general
§ 41-1306 - State capitol museum; management
§ 41-1307 - Museum gift shop revolving fund; exemption
§ 41-1365 - State monument and memorial repair fund; purpose; annual report; exemption
§ 41-1373 - Ombudsman-citizens aide selection committee
§ 41-1375 - Ombudsman-citizens aide; term; compensation
§ 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
§ 41-1383 - Violation; classification
§ 41-1402 - Powers and duties of the division
§ 41-1404 - Claims of no disability
§ 41-1421 - Voting rights; definitions
§ 41-1442 - Discrimination in places of public accommodation; exceptions
§ 41-1443 - Breast-feeding; public place; public accommodation
§ 41-1444 - Changing stations; public buildings; definitions
§ 41-1462 - Exemption; nonresident aliens, religious institutions
§ 41-1463 - Discrimination; unlawful practices; definition
§ 41-1465 - Age discrimination; affected individuals
§ 41-1466 - Medical examinations and inquiries; exception
§ 41-1467 - Essential job functions
§ 41-1468 - Interpretation of disability and substantially limits; definitions
§ 41-1472 - Damages; preventive relief; civil penalties; attorney fees
§ 41-1483 - Notices to be posted; violation; classification
§ 41-1484 - Rules and regulations; good faith compliance as defense in agency and court proceedings
§ 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
§ 41-1491.10 - 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
§ 41-1491.23 - Answer to complaint
§ 41-1491.25 - Additional or substitute respondent
§ 41-1491.27 - Temporary or preliminary relief
§ 41-1491.28 - Investigative reports
§ 41-1491.29 - Reasonable cause determination
§ 41-1491.30 - Dismissal of complaint
§ 41-1491.32 - Court appointed attorney
§ 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
§ 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
§ 41-1492.07 - Exemptions; private clubs, religious organizations and websites
§ 41-1492.09 - Enforcement by the attorney general; sanctions; use of sanction monies
§ 41-1492.10 - Prohibition against retaliation and coercion
§ 41-1492.11 - Examination and courses
§ 41-1492.12 - Interpretation of disability and substantially limits; definitions
§ 41-1493.01 - Free exercise of religion protected
§ 41-1493.03 - Free exercise of religion; land use regulation
§ 41-1495.01 - Discriminatory action against religious organizations; prohibition
§ 41-1495.03 - Rules of construction
§ 41-1502 - Arizona commerce authority; board of directors; conduct of office; audit
§ 41-1503 - Chief executive officer
§ 41-1504 - Powers and duties; e-verify requirement
§ 41-1505 - Rural business development advisory council
§ 41-1505.12 - Arizona commerce authority local communities fund
§ 41-1506 - Arizona commerce authority fund
§ 41-1506.01 - Arizona twenty-first century competitive initiative fund
§ 41-1506.02 - Major events fund; purpose; semiannual report
§ 41-1507 - Tax credit for increased research activity; qualification for refund
§ 41-1507.01 - Certification of basic research payments to a university
§ 41-1508 - Defense contractor restructuring assistance; definitions
§ 41-1509 - Career landscape information collection; distribution; posting; definitions
§ 41-1510 - Water infrastructure and commerce grant fund
§ 41-1510.01 - Solar energy tax incentives; qualification
§ 41-1511 - State broadband office; director; duties
§ 41-1512 - Qualified facility income tax credits; qualification; definitions
§ 41-1514.02 - Environmental technology assistance; definitions
§ 41-1516 - Healthy forest enterprise incentives; definitions
§ 41-1518 - Capital investment incentives; evaluation; certification; definitions
§ 41-1519 - Computer data center tax relief; definitions
§ 41-1520 - International operations centers; utility relief; certification; revocation; definitions
§ 41-1526 - Authority review; applications; rural e-Connectivity pilot program
§ 41-1531 - Designating military reuse zone; term; renewal
§ 41-1532 - Tax incentives; conditions
§ 41-1533 - Duties of Arizona commerce authority
§ 41-1544 - Arizona job training fund; definitions
§ 41-1545.01 - Arizona competes fund
§ 41-1545.02 - Grants from the Arizona competes fund
§ 41-1545.03 - Annual report by grant recipient
§ 41-1545.04 - Report on use of monies in the Arizona competes fund
§ 41-1545.05 - Program termination
§ 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
§ 41-1604.03 - 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
§ 41-1604.08 - Global position system monitoring: daily fee; deposit
§ 41-1604.10 - Earned release credits; forfeiture; restoration; applicability
§ 41-1604.13 - Home arrest; eligibility; victim notification; conditions; applicability; definitions
§ 41-1604.14 - Drug and alcohol treatment programs; annual report
§ 41-1604.17 - Arizona parents commission on drug education and prevention
§ 41-1604.19 - Correctional facilities; notice; exception; definitions
§ 41-1604.20 - Graduated intervention policy; guidelines; annual report
§ 41-1605 - Power to accept and expend gifts
§ 41-1606 - Access to prisoner medical history information
§ 41-1607 - Correctional facilities for minors; programs
§ 41-1608 - Inmate medical services; rate structure
§ 41-1609.01 - Adult incarceration contracts; criteria
§ 41-1609.02 - Establishment of private prison facilities; notice
§ 41-1609.03 - Adult incarceration private contractors; liability for services
§ 41-1609.04 - Reimbursing county for expense of prosecution; private prison
§ 41-1610 - Hazardous duty designation
§ 41-1610.01 - Authorization to maintain and retake custody of New Mexico prisoners
§ 41-1610.02 - Auditor general review; annual report
§ 41-1611 - Number of divisions or units
§ 41-1612 - Community treatment program for imprisoned women; rules; eligibility; requirements
§ 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
§ 41-1628 - 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
§ 41-1641 - Corrections fund; uses; prior approval; exemption; transfer
§ 41-1651 - Prison construction and operations fund
§ 41-1662 - General training powers and duties of the director; fund
§ 41-1664 - Tuition and fees; reimbursement
§ 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
§ 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
§ 41-1712 - Organization of department; divisions
§ 41-1712; Version 2 - 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
§ 41-1717 - 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
§ 41-1722 - Concealed weapons permit fund
§ 41-1723 - Public safety equipment fund; distribution
§ 41-1725 - Capitol police administrative towing fund
§ 41-1726 - Blue alert notification system; requirements
§ 41-1727 - Victims' rights enforcement fund; use; reporting
§ 41-1728 - Silver alert notification system; requirements; definition
§ 41-1729 - Law enforcement agencies; access to criminal justice information
§ 41-1730 - Department of public safety forensics fund; purposes; distributions; annual adjustment
§ 41-1731 - Peace officer training equipment fund; exemptions
§ 41-1733 - School safety interoperability fund; school safety program; annual report
§ 41-1734 - Video recordings; release; consent; redactions; request requirements; fee
§ 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
§ 41-1750.01 - 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 or department of public safety officer; classification
§ 41-1755 - Protection for governor
§ 41-1756 - Unauthorized access to criminal history; classification; definitions
§ 41-1758.01 - Fingerprinting division; powers and duties
§ 41-1758.02 - Fingerprint checks; registration
§ 41-1758.03 - Fingerprint clearance cards; issuance; immunity
§ 41-1758.05 - Violation; classification
§ 41-1758.06 - Fingerprint clearance card fund; exemption
§ 41-1758.07 - Level I fingerprint clearance cards; definitions
§ 41-1758.08 - Fingerprint clearance card; use of expired card
§ 41-1761 - Division of narcotics enforcement and criminal intelligence; agents; qualifications
§ 41-1771 - Crime laboratory; branch crime detection laboratories; equipment and operation
§ 41-1772 - Rapid DNA testing; definitions
§ 41-1781 - Training and education
§ 41-1794 - Additional responsibilities of director; alcohol-related offenses; annual report
§ 41-1802 - Department of public safety; critical infrastructure information program
§ 41-1803 - Statewide critical infrastructure information system; disclosure; definition
§ 41-1804 - Guidelines committee; duties
§ 41-1805 - Violation; classification
§ 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
§ 41-1829 - Arizona peace officers memorial board
§ 41-1829.01 - Arizona peace officers memorial board; duties
§ 41-1829.02 - Arizona peace officers memorial fund
§ 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
§ 41-1830.11 - Law enforcement merit system council; composition
§ 41-1830.13 - Review of council decision by agency director; appeal; reinstatement
§ 41-1830.15 - Causes for dismissal or discipline; definitions
§ 41-1830.31 - Private prison escapee fund; monies; uses; lapsing; definitions
§ 41-1830.51 - Vehicle towing; rules; contractual agreement for towing services; definition
§ 41-1830.52 - Department of public safety contractual agreements; towing; maximum allowable rates
§ 41-1830.53 - Heavy-duty rotator recovery vehicle classification; rates and guidelines; definition
§ 41-1832 - Exemption from regulation
§ 41-1833 - Powers and duties of the director
§ 41-1835 - Implementation and coordination of an emergency medical services communication system
§ 41-1837 - Financial responsibility for emergency medical services rendered to indigents
§ 41-1841 - Standards for ambulances
§ 41-1842 - Violation; classification
§ 41-1843 - Construction of article; authority of corporation commission
§ 41-1848 - First responder course
§ 41-1861 - Arizona fallen firefighter memorial committee; membership
§ 41-1862 - Arizona fallen firefighter memorial committee; powers and duties; subcommittee
§ 41-1863 - Arizona fallen firefighter memorial fund
§ 41-1901 - Establishment of commission
§ 41-1902 - Membership; terms; vacancies; compensation
§ 41-1952 - Department of economic security; director; appointment; compensation
§ 41-1953 - Department organization; deputy director; assistant directors
§ 41-1954.01 - Electronic communication by department; applicability
§ 41-1956 - State comprehensive plan
§ 41-1957 - State-federal cooperation
§ 41-1959 - Confidential information; permissible disclosure; rules; violation; classification
§ 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 - Auditor general; 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
§ 41-1981 - Economic security council; special purpose councils
§ 41-1991 - Appeals; procedures
§ 41-1992 - Hearing officers; powers and duties
§ 41-1994 - Appeal from superior court
§ 41-1995 - Service of documents by electronic means
§ 41-2012 - Resource development
§ 41-2022 - Infants and toddlers with developmental delays; lead agency; interagency agreements
§ 41-2053 - Indian nations and tribes legislative day
§ 41-2054 - Indian town hall fund
§ 41-2102 - State permitting director
§ 41-2103 - Participating projects; notice; agency designation
§ 41-2104 - Permitting dashboard; permitting timetable
§ 41-2105 - State and local government coordination
§ 41-2106 - Dispute resolution; governor's regulatory review council; rules
§ 41-2204 - System manager; powers and duties
§ 41-2205 - Central state repository
§ 41-2206 - Disciplinary action; system participants
§ 41-2252 - Greater Arizona development authority
§ 41-2253 - Powers and duties of authority
§ 41-2254 - Greater Arizona development authority revolving fund
§ 41-2255 - Project application and prioritization
§ 41-2256 - Technical assistance; repayment agreements
§ 41-2257 - Financial assistance
§ 41-2258 - Greater Arizona development authority bonds
§ 41-2259 - Bond obligations of the authority
§ 41-2260 - Agreement of state
§ 41-2261 - Certifications of bonds by attorney general
§ 41-2262 - Bonds as legal investments
§ 41-2263 - Annual audit and reporting
§ 41-2302 - Director; compensation; duties; appointment
§ 41-2303 - Assistant director of tourism
§ 41-2304 - Advisory council; representation; duties
§ 41-2307 - Tourism development fund
§ 41-2308 - Special sporting events; promotion and marketing; report; appropriation; definitions
§ 41-2401 - Criminal justice enhancement fund
§ 41-2402 - Drug and gang enforcement fund; resource center fund; uses