Arizona Revised Statutes
Title 41 - State Government
§ 41-1519 - Computer data center tax relief; definitions

41-1519. Computer data center tax relief; definitions
A. From and after August 31, 2013, tax relief is allowed for the owner or operator of a computer data center certified pursuant to this section. The same tax relief is allowed for qualified colocation tenants of the computer data center. All tax relief applies during the qualification period.
B. To qualify for the tax relief, the owner or operator shall submit to the authority an application on a form prescribed by the authority that includes all of the following:
1. The owner's or operator's name, address and telephone number.
2. The address of the site where the facility is or will be located, including, if applicable, information sufficient to identify the specific portion or portions of the facility composing the computer data center.
3. If the computer data center is to qualify under subsection E, paragraph 1 of this section, both of the following:
(a) The anticipated investment associated with the computer data center for which the tax relief is being sought and whether the computer data center is anticipated to qualify as a sustainable redevelopment project.
(b) An affirmation, signed by an authorized executive representing the owner or operator, that the computer data center is expected to satisfy one of the certification requirements prescribed in subsection E, paragraph 1 of this section and that the computer data center will not violate subsection M of this section.
4. If the computer data center is to qualify under subsection E, paragraph 2 of this section, an affirmation, signed by an authorized executive representing the owner or operator, that the computer data center has satisfied the certification requirements prescribed in subsection E, paragraph 2 of this section, whether the computer data center qualifies as a sustainable redevelopment project and that the computer data center will not violate subsection M of this section.
C. Within sixty days after receiving a complete and correct application, the authority shall review the application and either issue a written certification that the computer data center qualifies for the tax relief or provide written reasons for its denial. Failure to approve or deny the application within sixty days after the date the owner or operator submits the application to the authority constitutes approval of the computer data center, and the authority shall issue written certification to the owner or operator within fourteen days. The effective date of the certification is either the date on which the application was submitted to the authority or a prospective date stated in the application that does not exceed five years after the date on which the application was submitted. The authority shall send a copy of the certification, including its effective date, to the department of revenue. The authority shall not certify any new computer data center that submits an application to the authority after December 31, 2033.
D. An owner or operator may separate a facility into one or more computer data centers, which may each receive a separate certification if each computer data center individually meets the requirements prescribed in subsection E of this section. A portion of a facility or an article of computer data center equipment shall not be deemed to be a part of more than one computer data center. The owner or operator may aggregate one or more of the parcels, buildings, condominiums or modular data centers in a facility into a single computer data center if, in the aggregate, the parcels, buildings, condominiums and modular data centers meet the requirements of subsection E of this section.
E. A computer data center must meet one of the following requirements after taking into account the combined investments made by the owner, operator or qualified colocation tenants of a computer data center:
1. On or before the fifth anniversary of certification, the computer data center creates a minimum investment of at least:
(a) $25, 000, 000 of new investment, including costs of land, buildings, improvements, modular data centers and computer data center equipment, whether owned or leased or paid for pursuant to a right to use agreement, if the computer data center is located in a county with a population of eight hundred thousand or less persons.
(b) $50, 000, 000 of new investment, including costs of land, buildings, improvements, modular data centers and computer data center equipment, whether owned or leased or paid for pursuant to a right to use agreement, if the computer data center is located in a county with a population of more than eight hundred thousand persons.
2. During the seventy-two months immediately before September 1, 2013, the computer data center created an investment of at least $250, 000, 000, including costs of land, buildings, improvements, modular data centers and computer data center equipment, whether owned or leased or paid for pursuant to a right to use agreement.
F. On or before the fifth anniversary of the certification of a new computer data center, the owner or operator shall notify the authority in writing that the computer data center for which the certification is requested has or has not satisfied the requirements prescribed in subsection E, paragraph 1 of this section. Until a new computer data center satisfies the requirements prescribed in subsection E, paragraph 1 of this section, the owner or operator shall keep detailed records of all investment created by the new computer data center, including costs of land, buildings, improvements, modular data centers and computer data center equipment, and all tax relief directly received by the owner or operator. This subsection does not apply to an existing computer data center.
G. If the authority determines that:
1. A new computer data center that is certified under subsection E, paragraph 1 of this section has not complied with the requirements and time periods prescribed by subsection E, paragraph 1 of this section, the authority shall revoke the computer data center's certification. If the certification is revoked, the qualification period of any owner, operator or qualified colocation tenant of the computer data center automatically terminates, and the department of revenue may recapture all or part of the tax relief provided directly to the owners and operators. A qualified colocation tenant is not subject to recapture of any part of tax relief received pursuant to this section, except that a contributing qualified colocation tenant may be subject to recapture if it is located in a computer data center that is certified from and after August 31, 2016. An owner or operator may appeal any revocation under this paragraph pursuant to chapter 6, article 10 of this title.
2. There has been a violation of subsection M of this section with respect to a computer data center:
(a) The authority shall revoke the computer data center's certification and, if revoked, the qualification period of any owner, operator or qualified colocation tenant of the computer data center automatically terminates.
(b) The department of revenue may not recapture any tax relief provided directly to the owner, operator or qualified colocation tenant before the date of revocation.
(c) An owner or operator may appeal any revocation under this paragraph pursuant to chapter 6, article 10 of this title.
H. The authority and the department of revenue shall adopt rules and prescribe forms and procedures as necessary for the purposes of this section. The authority and the department shall collaborate in adopting rules as necessary to avoid duplication and inconsistencies while accomplishing the purposes of this section. The authority has exclusive authority over issues related to certification, including determinations as to whether a computer data center has satisfied the requirements of subsection E of this section, constitutes a qualified sustainable redevelopment project or has committed a violation of this section. The department of revenue has exclusive authority over the administration of tax relief.
I. Proprietary business information contained in the application described in subsection B of this section, the written notice described in subsection F of this section and the list described in subsection J of this section are confidential and shall not be disclosed to the public except that the information shall be transmitted to the department of revenue. The authority or the department may disclose the name of a computer data center that has been certified pursuant to this section.
J. The owner or operator shall provide the authority and the department of revenue with a list of qualified colocation tenants, including the commencement and expiration dates of each qualified colocation tenant's agreement to use or occupy all or part of the computer data center, and shall notify the authority and the department of any changes within thirty days. The failure of an owner or operator to provide the list or notify the authority and department of revenue of changes within the required time is not grounds for termination of the computer data center's certification, but may preclude unlisted colocation tenants from receiving tax relief until the list is provided or updated.
K. Except as provided in subsection G of this section, if a computer data center has been certified, the certification remains in effect, even in the event of a future transfer, sale or disposition, directly or indirectly, of the computer data center.
L. For the purposes of qualifying and continuing as a sustainable redevelopment project:
1. After receiving certification, an owner may substantially demolish all or part of an existing building to the extent reasonably necessary to accommodate future computer data center use, and the demolition is not cause for loss of certification as a sustainable redevelopment project. An existing building that has been substantially demolished before certification is not eligible to qualify as a sustainable redevelopment project.
2. An owner or operator may expand the boundaries of a certified computer data center by increasing the size of an existing building within a sustainable redevelopment project or by building additional improvements in an unlimited manner to the extent the expansion is constructed on the same parcel of land on which the original sustainable redevelopment project is located or on a contiguous parcel, regardless of whether the contiguous parcel was within the original description of the boundaries of the certified computer data center. Expansion activities do not prevent a facility from maintaining its classification as a sustainable redevelopment project.
3. All construction activities and investments related to demolition and expansion activities described in this subsection are considered to be a part of the sustainable redevelopment project.
M. This section does not allow a computer data center to do either of the following:
1. Generate electricity for resale purposes.
2. Generate, provide or sell electricity outside of the computer data center.
N. The owner or operator may be a single individual or entity or multiple affiliated entities.
O. For the purposes of this section:
1. " Computer data center" means all or part of a facility that may be composed of multiple businesses or owners, that is or will be predominantly used to house working servers and that may have uninterruptible energy supply or generator backup power, or both, cooling systems, towers and other temperature control infrastructure.
2. " Computer data center equipment" means equipment that is used to outfit, operate or benefit a computer data center and component parts, installations, refreshments, replacements and upgrades to this equipment, regardless of whether affixed to or incorporated into real property, and whether owned, leased or used by the owner or operator pursuant to a contract for the right to use the equipment, including:
(a) All equipment necessary for the transformation, generation, distribution or management of electricity that is required to operate computer server equipment, including generators, uninterruptible energy, supplies, conduit, gaseous fuel piping, cabling, duct banks, switches, switchboards, batteries and testing equipment.
(b) All equipment necessary to cool and maintain a controlled environment for the operation of the computer server and other components of the computer data center, including mechanical equipment, refrigerant piping, gaseous fuel piping, adiabatic and free cooling systems, cooling towers, water softeners, air handling units, indoor direct exchange units, fans, ducting and filters.
(c) All water conservation systems, including facilities or mechanisms that are designed to collect, conserve and reuse water.
(d) All enabling software, computer server equipment, chassis, networking equipment, switches, racks, cabling, trays and conduit.
(e) All monitoring equipment and security systems.
(f) Modular data centers and preassembled components of any item described in this paragraph, including components used in the manufacturing of modular data centers.
(g) Other tangible personal property that is essential to the operations of a computer data center.
3. " Contributing qualified colocation tenant" means a qualified colocation tenant that is an operator or that had its anticipated investment included in an application for certification for the purposes of satisfying subsection E, paragraph 1 of this section.
4. " Existing building" means any existing vertical building improvement located at a facility used for commercial purposes at the time of its acquisition by an owner, but not including single family residential structures, barns or other agricultural structures.
5. " Existing computer data center" means a computer data center that is certified under subsection E, paragraph 2 of this section.
6. " Facility" means one or more parcels of land in this state and any structures and personal property contained on the land.
7. " Investment" means all monies spent to acquire a facility regardless of prior use and all monies spent to construct or expand a computer data center, including costs of land, buildings, improvements, modular data centers and computer data center equipment. For new data centers, investment includes all costs incurred on or after a date that is thirty days before the date the application is submitted to the authority.
8. " Modular data center" means a portable system of information technology, climate control, energy supply and energy distribution machinery, equipment and related tangible personal property contained in an intermodal freight container or similar structure.
9. " New computer data center" means a computer data center that is certified under subsection E, paragraph 1 of this section.
10. " Operator" means any individual or entity that operates a computer data center as an operator or lessor or pursuant to a contract with an owner or lessor. Operator includes a licensed property management company, a property lessor or any other individual or entity responsible for the control, oversight or maintenance of a facility.
11. " Qualification period" means:
(a) With respect to the owner or operator of a computer data center, a period of time beginning on the effective date of the computer data center's certification and expiring at the end of the tenth full calendar year following the calendar year containing the effective date, except, if a computer data center is a sustainable redevelopment project, qualification period means a period of time beginning on the effective date of the computer data center's certification and expiring at the end of the twentieth full calendar year following the calendar year containing the effective date.
(b) With respect to the qualified colocation tenant of the owner or operator of a computer data center certified under this section, a period of time beginning on the date that the qualified colocation tenant enters into an agreement concerning the use or occupancy of the computer data center and expiring at the earlier of the expiration of the term of the agreement or the tenth full calendar year following the calendar year in which the qualified colocation tenant entered into the agreement, except, if a computer data center is a sustainable redevelopment project, qualification period means a period of time beginning on the date that the qualified colocation tenant enters into an agreement concerning the use or occupancy of the computer data center and expiring at the earlier of the expiration of the term of the agreement or the twentieth full calendar year following the calendar year in which the tenant entered into the agreement. The qualification period for a qualified colocation tenant may not extend beyond the qualification period for the owner or operator of the computer data center.
12. " Qualified colocation tenant" means an entity that contracts with the owner, the operator or another qualified colocation tenant of a computer data center that is certified pursuant to this section to use or occupy all or part of the computer data center for at least five hundred kilowatts per month for a period of two or more years.
13. " Sustainable redevelopment project" means a computer data center that satisfies the requirements in subsection E of this section and is either:
(a) A newly constructed data center, with at least a $200, 000, 000 investment, that attains certification under the energy star or green globes standard, the leadership in energy and environmental design green building rating standard developed by the United States green building council or an equivalent green building standard and was not previously certified under these standards.
(b) A data center that occupies an existing facility that either:
(i) Was at least fifty percent vacant for six of the twelve consecutive months before the acquisition by purchase or lease of or with respect to the facility.
(ii) Attains certification under the energy star or green globes standard, the leadership in energy and environmental design green building rating standard developed by the United States green building council or an equivalent green building standard and was not previously certified under these standards.
14. " Tax relief" means the deductions of the gross proceeds of sale or gross income from the sale, use, installation, assembly, repair or maintenance of computer data center equipment as prescribed by sections 42-5061, 42-5075, 42-5159 and 42-6004 for use at a computer data center.

Structure Arizona Revised Statutes

Arizona Revised Statutes

Title 41 - State Government

§ 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

§ 41-102 - 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

§ 41-108 - 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 - 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

§ 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 - Definitions

§ 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

§ 41-151.12 - Records; records management; powers and duties of director; fees; records services fund

§ 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

§ 41-151.16 - Production and reproduction of records by agencies of the state and political subdivisions; admissibility; violation; classification

§ 41-151.17 - Duties relating to historical value

§ 41-151.18 - Arizona uniform laws commission; membership; duties

§ 41-151.19 - Determination of value; disposition

§ 41-151.20 - Historical advisory commission; membership; terms; expenses; duties; historic sites review committee

§ 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

§ 41-161 - Definitions

§ 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

§ 41-180 - Law enforcement crime victim notification fund; software; vendor requirement; reimbursement

§ 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; 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

§ 41-191.12 - Unreported in-kind political contributions task force fund; joint task force on unreported in-kind political contributions; exemption

§ 41-192 - Powers and duties of attorney general; restrictions on state agencies as to legal counsel; exceptions; compromise and settlement monies

§ 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

§ 41-194.01 - Violations of state law by counties, cities and towns; attorney general investigation; report; withholding of state shared revenues; notice of violation

§ 41-195 - Violation; classification

§ 41-196 - Witness protection

§ 41-198 - Fatal or near fatal domestic violence review teams; duties; membership; report; confidentiality; violation; classification; definitions

§ 41-199 - Internet crimes against children enforcement fund; use; reporting

§ 41-251 - Definitions

§ 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

§ 41-266 - Official stamp

§ 41-267 - Stamping device; violation; classification

§ 41-268 - Notification regarding performance of notarial act on electronic record; selection of technology; acceptance of tangible copy of electronic record

§ 41-269 - Commission as notary public; confidential information; qualifications; assurance; no immunity or benefit

§ 41-270 - Examination of notary public; fee

§ 41-271 - Grounds to deny, refuse to renew, revoke, suspend or condition commission of notary public

§ 41-272 - Database of notaries public

§ 41-273 - Prohibited acts; civil penalty; violation; classification

§ 41-274 - Validity of notarial acts

§ 41-275 - Rules

§ 41-276 - Notary public commission in effect; authorization to perform electronic and remote online notarizations in effect

§ 41-277 - Relation to electronic signatures in global and national commerce act

§ 41-314 - Notary bond fund; purpose; exemption

§ 41-316 - Fees

§ 41-317 - Resignation; delivering notary seal, notarial journal 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

§ 41-323 - Change of address; lost, stolen or compromised journal or seal; civil penalty; presumption; exception

§ 41-324 - Court reporters; notarial acts

§ 41-325 - Evidence of authenticity of a notarial act performed in this state

§ 41-326 - Apostille

§ 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

§ 41-501 - Definitions

§ 41-502 - Arizona state parks heritage fund; exemption

§ 41-503 - Expenditures from fund; purpose; amounts

§ 41-504 - Performance audit

§ 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

§ 41-511.06 - 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 gifts; state parks donations 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

§ 41-511.17 - 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

§ 41-511.23 - Conservation acquisition board; land conservation fund; conservation donation and public conservation accounts; livestock and crop conservation fund

§ 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

§ 41-563.03 - 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

§ 41-601 - Definitions

§ 41-602 - Arizona veterans' service advisory commission; terms; qualifications; compensation

§ 41-603 - Powers and duties

§ 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

§ 41-610.01 - Hyperbaric oxygen therapy for military veterans fund; exemption; advisory committee; annual report

§ 41-611 - Veterans' deferment of tuition payment, required books and materials; period; promissory note

§ 41-612 - Post-9/11 veteran education relief fund; advisory committee; definitions

§ 41-617.01 - Arizona drug and gang prevention resource center; report

§ 41-619.51 - 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 and central registry information; exception; reporting

§ 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

§ 41-621.01 - 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; cyber risk 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; 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

§ 41-701.01 - Definitions

§ 41-702 - Deputy director; department organization; assistant directors; compensation of officers

§ 41-703 - Duties of director

§ 41-703.01 - Competitive grant program; technology solution; patient continuity of care; hospital interconnectivity; annual report; definitions

§ 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

§ 41-712 - Telecommunications program office; state contractor; cost of operation; employees; report; exception

§ 41-713 - Telecommunications fund; report

§ 41-714 - Automation projects fund; subaccounts; exemption; annual report; purpose; joint legislative budget committee review

§ 41-722 - Powers and duties relating to finance

§ 41-723 - Governor's office of strategic planning and budgeting; duties

§ 41-724 - Exemptions

§ 41-725 - Comprehensive database of receipts and expenditures of state monies; local reporting; definition

§ 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

§ 41-735 - 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

§ 41-740.01 - Arizona financial information system collections fund; purpose; transaction fee; joint legislative budget committee; annual report

§ 41-741 - Definitions

§ 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

§ 41-752 - Protections of civil or political liberties; prohibitions; civil penalty; violation; classification

§ 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 - 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; JLBC approval

§ 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; report; distribution of monies collected; transfer of payment; lease-purchase building operating and maintenance fund; definition

§ 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

§ 41-793.02 - Renovation or replacement of state buildings; building life extension study; definition

§ 41-794 - State agencies; capital projects; reports; exception

§ 41-796 - Regulation of traffic and parking; monetary penalties; hearing; state traffic and parking control fund; definition

§ 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

§ 41-831 - 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

§ 41-835 - Perpetuation of historical names

§ 41-835.01 - Definitions

§ 41-835.02 - State board on geographic and historic names; membership; expenses; quorum; staff support; chairperson

§ 41-835.03 - Powers and duties

§ 41-835.04 - Changes in or additions of geographic features or places of historical significance; 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

§ 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

§ 41-851 - 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

§ 41-860.01 - State nickname

§ 41-860.02 - State firearm

§ 41-860.03 - State metal

§ 41-860.04 - State mineral

§ 41-860.05 - State dinosaur

§ 41-860.06 - State drink

§ 41-860.07 - Sierra Vista; hummingbird capital

§ 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

§ 41-867 - Arizona dude ranch heritage trail program; Arizona heritage ranch designation; plaque; Arizona heritage trail

§ 41-881 - Historic property rehabilitation program; administration; purposes; special projects; state contribution; standards; protective covenant; report

§ 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

§ 41-923 - 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

§ 41-941 - Location; superintendent; claims

§ 41-942 - Qualifications for admission to hospital; definitions

§ 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

§ 41-981 - Establishment of commission; members; terms

§ 41-982 - Powe