41-1481.  Filing charges;  investigation;  findings;  conciliation;  compliance proceedings;  appeals;  attorney fees;  violation;  classification
A. A charge under this section shall be filed within one hundred eighty days after the alleged unlawful employment practice occurred. A charge is deemed filed on receipt by the division from or on behalf of a person claiming to be aggrieved or,  if filed by a member of the division,  when executed by the member on oath or affirmation. A charge is deemed filed by or on behalf of a person claiming to be aggrieved if received from the United States equal employment opportunity commission. A charge shall be in writing on oath or affirmation and shall contain the information,  including the date,  place and circumstances of the alleged unlawful employment practice,  and be in the form as the division requires. The division shall not make charges public.
B. Whenever a charge is filed by or on behalf of a person claiming to be aggrieved or by a member of the division,  referred to as the charging party,  alleging that an employer,  employment agency,  labor organization or joint labor-management committee controlling apprenticeship or other training or retraining programs,  including on-the-job training programs,  has engaged in an unlawful employment practice,  the division shall serve notice of and a copy of the charge on the employer,  employment agency,  labor organization or joint labor-management committee,  referred to as the respondent,  within ten days and shall investigate the charge. If the division determines after the investigation that there is not reasonable cause to believe that the charge is true,  the division shall enter an order determining the same and dismissing the charge and shall notify the charging party and the respondent of its action. If the division determines after the investigation that there is reasonable cause to believe that the charge is true,  the division shall enter an order containing its findings of fact and shall endeavor to eliminate the alleged unlawful employment practice by informal methods of conference,  conciliation and persuasion. Any party to the informal proceeding may be represented by counsel. Counsel need not be a member of the state bar if counsel is licensed to practice law in any other state or territory of the United States. Nothing said or done during and as a part of the informal endeavors may be made public by the division or its officers or employees or used as evidence in a subsequent proceeding without the written consent of the persons concerned. If a civil action resulting from a charge is commenced in any federal or state court,  evidence collected by or submitted to the division during the investigation of the charge and the source of the evidence shall be subject to discovery by the parties to the civil action. Any person who makes public information in violation of this subsection is guilty of a class 1 misdemeanor. The division shall make its determination on reasonable cause as promptly as possible and as far as practicable not later than sixty days from the filing of the charge. If more than two years have elapsed after the alleged unlawful employment practice occurred,  and if the charging party has received a notice of right to sue,  the division may cease investigation of a charge without reaching a determination.
C. All conciliation agreements shall provide that the charging party waives,  releases and covenants not to sue the respondent or claim against the respondent in any forum with respect to the matters which were alleged as charges filed with the division,  subject to performance by the respondent of the promises and representations contained in the conciliation agreement. The charging party or the respondent may prepare a conciliation agreement that the division shall submit to the other party and that,  if accepted by the other party,  shall be accepted by the division.
D. If within thirty days after the division has made a determination that reasonable cause exists to believe that the charge is true the division has not accepted a conciliation agreement to which the charging party and the respondent are parties,  the division may bring a civil action against the respondent,  other than the state,  named in the charge. The charging party shall have the right to intervene in a civil action brought by the division. If a charge filed with the division pursuant to subsection A of this section is dismissed by the division or if within ninety days from the filing of such charge the division has not filed a civil action under this section or has not entered into a conciliation agreement with the charging party,  the division shall so notify the charging party. After providing the notice a civil action may be brought against the respondent named in the charge by the charging party or,  if that charge was filed by a member of the division,  by any person whom the charge alleges was aggrieved by the alleged unlawful employment practice. In no event shall any action be brought pursuant to this article more than one year after the charge to which the action relates has been filed. On application by the complainant and in the circumstances as the court may deem just,  the court may appoint an attorney for such complainant and may authorize the commencement of the action without the payment of fees,  costs or security. On timely application,  the court may in its discretion allow the division to intervene in civil actions in which the state is not a defendant on certification that the case is of general public importance. Upon request the court may stay further proceedings for not more than sixty days pending the further efforts of the parties or the division to obtain voluntary compliance.
E. Whenever a charge is filed with the division and the division concludes on the basis of a preliminary investigation that prompt judicial action is necessary to carry out the purposes of this article or article 4 of this chapter,  the division may bring an action for appropriate temporary or preliminary relief pending final disposition of the charge. Any temporary restraining order or other order granting preliminary or temporary relief shall be issued in accordance with the Arizona rules of civil procedure. The court having jurisdiction over the proceedings shall assign such action for hearing at the earliest practicable date and cause the action to be expedited in every way.
F. The court shall assign any action brought under this article for hearing at the earliest practicable date and cause the action to be in every way expedited. If the action has not been scheduled for trial within one hundred twenty days after issue has been joined,  the judge may appoint a master pursuant to rule 53 of the Arizona rules of civil procedure.
G. If the court finds that the defendant has intentionally engaged in or is intentionally engaging in an unlawful employment practice alleged in the complaint,  the court may enjoin the defendant from engaging in the unlawful employment practice and order the affirmative action as may be appropriate. Affirmative action may include,  but is not limited to,  reinstatement or hiring of employees with or without back pay payable by the employer,  employment agency or labor organization responsible for the unlawful employment practice or any other equitable relief as the court deems appropriate. Back pay liability shall not accrue from a date more than two years before the filing of the charge with the division. Interim earnings or amounts earnable with reasonable diligence by the person or persons discriminated against shall reduce the back pay otherwise allowable. An order of the court shall not require the admission or reinstatement of an individual as a member of a union or the hiring,  reinstatement or promotion of an individual as an employee or the payment to the individual of any back pay if the individual was refused admission,  suspended or expelled or was refused employment or advancement or was suspended or discharged for any reason other than discrimination on account of race,  color,  religion,  sex,  age,  disability or national origin or a violation of section 41-1464.
H. In any case in which an employer,  employment agency or labor organization fails to comply with an order of a court issued in a civil action brought under this section,  a party to the action or the division on the written request of a person aggrieved by such failure may commence proceedings to compel compliance with the order.
I. Any civil action brought under this section and any proceedings brought under subsection H of this section are subject to appeal as provided in sections 12-120.21,  12-120.22 and 12-120.24.
J. In any action or proceeding under this section the court may allow the prevailing party,  other than the division,  a reasonable attorney fee as part of the costs.
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;