Arizona Revised Statutes
Title 41 - State Government
§ 41-1520 - International operations centers; utility relief; certification; revocation; definitions

41-1520. International operations centers; utility relief; certification; revocation; definitions
A. Utility relief is allowed for the owner or operator of an international operations center that is certified pursuant to this section.
B. To qualify for the utility relief, the owner or operator must submit to the authority an application in 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 comprising the international operations center.
3. An estimate of the total investment the owner or operator or an affiliated entity, including investments made by a third-party entity on behalf of and for the benefit of the owner, operator or affiliated entity, will make, over a three-year period beginning on the date the application is received, in new renewable energy facilities in this state that produce energy for self-consumption by the international operations center using renewable energy resources.
4. The expected location of each of the renewable energy facilities that comprise the total investment estimated in paragraph 3 of this subsection and the earliest date that each facility is expected to be operational.
5. A statement that a portion of the power generated by each renewable energy facility, as required by subsection D, paragraph 4 of this section, is for self-consumption and will be used for international operations center use.
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 international operations center qualifies for the utility relief or provide written reasons for its denial. A failure to approve or deny the application within sixty days after the date of submittal constitutes certification of the international operations center, and the authority shall issue written certification to the owner or operator within fourteen days. The authority shall send a copy of the certification to the department of revenue.
D. The owner or operator of the international operations center must achieve all of the following requirements after taking into account the combined investments made by the owner or operator:
1. A minimum annual investment of $100, 000, 000 in new capital assets, including costs of land, buildings and international operations center equipment in each of ten consecutive taxable years of the owner or operator. Investments greater than $100, 000, 000 in any taxable year may be carried forward as a credit toward the investment requirement in future years.
2. On or before the tenth anniversary of certification, a minimum investment of at least $1, 250, 000, 000 in new capital assets, including costs of land, buildings and international operations center equipment.
3. An investment by the owner or operator or an affiliated entity, or a third-party entity on behalf of or for the direct benefit of the owner, operator or affiliated entity, of at least $100, 000, 000 in one or more new renewable energy facilities in this state that produce energy for self-consumption using renewable energy resources. The minimum investment must be completed within a three-year period beginning on the date the initial application is received or by December 31, 2030, whichever is earlier. Construction of the renewable energy facilities shall begin not later than six months after the receipt of the application.
4. The use of a portion of the energy produced at each renewable energy facility for self-consumption in this state. By the fifth year a renewable energy facility is in operation, at least fifty-one percent of the energy produced must be used for self-consumption in this state. Self-consumption includes the power used by related entities if the related entities are directly or indirectly under the same ownership interests that collectively own more than eighty percent. Power that a renewable energy facility transfers to a utility qualifies as self-consumption if the utility is the same utility that provides power to the owner's or operator's international operations center in this state, regardless of whether the owner or operator or an affiliated entity owns or leases the renewable energy facility or the land on which it is located at the time of transfer.
5. The use of power for self-consumption under paragraph 4 of this subsection is for an international operations center in this state. A lessor of an international operations center facility that uses power for self-consumption under paragraph 4 of this subsection satisfies the requirements of this paragraph if the lessee is an international operations center and the power is transferred as part of the lease to the lessee.
E. Within thirty days after the end of each taxable year following certification, and within thirty days after the tenth anniversary of certification, the owner or operator shall furnish the authority written information demonstrating whether the certified international operations center has or has not satisfied the requirements prescribed in subsection D of this section. Until the requirements prescribed in subsection D of this section are met, the owner or operator shall keep detailed records of all capital investment in the international operations center, including costs of land, buildings and international operations center equipment, and all utility relief directly received by the owner or operator.
F. If the authority determines that the requirements of this section have not been satisfied, the authority may revoke the certification of the international operations center and notify the department of revenue in writing. The owner or operator may appeal the revocation. The authority may give special consideration or allow a temporary exception if there is extraordinary hardship due to factors beyond the owner's or operator's control. If certification is revoked, the department of revenue shall order the owner or operator to forfeit further entitlement to utility relief. If the owner or operator fails to make a minimum capital investment of $100, 000, 000 in a taxable year, taking into account any excess investment amounts carried forward from previous years, the owner or operator may avoid revocation of its certification by paying to the department of revenue within sixty days after the end of the taxable year the amount of the utility relief provided pursuant to this section in that year.
G. Each year after initial certification, on or before the anniversary date of the application specified in subsection B of this section, the owner, operator or affiliated entity must submit to the authority:
1. Documentation of the owner's, operator's or affiliated entity's progress toward the investment required by subsection D, paragraph 3 of this section. This documentation is not required after the authority receives a report stating that the required investment threshold has been reached.
2. Documentation for each renewable energy facility that demonstrates that the required portion of the power generated by each facility is for self-consumption as required by subsection D, paragraph 4 of this section.
H. The authority and the department of revenue shall prescribe forms and procedures as necessary for the purposes of this section.
I. Proprietary business information contained in the application form described in subsection B of this section and the written notice described in subsection F of this section are confidential and may not be disclosed to the public, except that the information shall be transmitted to the department of revenue. The authority or the department of revenue may disclose the name of an international operations center that has been certified pursuant to this section.
J. Except as provided in subsection F of this section, on certification, the international operations center remains certified unless ownership of the international operations center is sold, conveyed, transferred or otherwise directly or indirectly disposed of to another entity in which the original owner holds less than a controlling interest. For the purposes of this subsection, " controlling interest" means at least eighty percent of the voting shares of a corporation or of the interests in a noncorporate entity.
K. An owner or operator may be composed of a single entity or affiliated entities.
L. If the information required by subsection B, paragraphs 3, 4 and 5 of this section and the documentation required by subsection G of this section were already provided to the department of revenue for the purposes of the credit provided by section 43-1164.05, the owner or operator is not required to provide the information or documentation a second time under this section.
M. For the purposes of this section:
1. " Affiliated entity" means any of the following:
(a) An entity that is included in the same Arizona income tax return as the owner or operator of the international operations center.
(b) Any entity in which the owner or operator of the international operations center is entitled to a distributive share of the entity's income or loss.
(c) Any entity, including a single-member limited liability company, that is disregarded for federal income tax purposes and is directly or indirectly owned wholly or in part by the owner or operator of the international operations center.
2. " Biomass" means organic material that is available on a renewable or recurring basis, including:
(a) Forest-related materials, including mill residues, logging residues, forest thinnings, slash, brush, low-commercial value materials or undesirable species, salt cedar and other phreatophyte or woody vegetation removed from river basins or watersheds and woody material harvested for the purpose of forest fire fuel reduction or forest health and watershed improvement.
(b) Agricultural-related materials, including orchard trees, vineyard, grain or crop residues, including straws and stover, aquatic plants and agricultural processed coproducts and waste products, including fats, oils, greases, whey and lactose.
(c) Animal waste, including manure and slaughterhouse and other processing waste.
(d) Solid woody waste materials, including landscape or right-of-way tree trimmings, rangeland maintenance residues, waste pallets, crates and manufacturing, construction and demolition wood wastes, but excluding pressure-treated, chemically treated or painted wood wastes and wood contaminated with plastic.
(e) Crops and trees planted for the purpose of being used to produce energy.
(f) Landfill gas, wastewater treatment gas and biosolids, including organic waste by-products generated during the wastewater treatment process.
3. " International operations center" means a facility or connected facilities under the same ownership that are subject to the investment thresholds under subsection D of this section and that self-consume renewable energy from a qualified facility pursuant to subsection D of this section.
4. " Renewable energy facility" means a facility in which the owner, operator or affiliated entity, or a third-party entity on behalf of and for the benefit of the taxpayer, owner, operator or affiliated entity, invested at least $30, 000, 000, that has at least twenty megawatts of generating capacity or a minimum typical annual generation of forty thousand megawatt hours, that is located on land in this state and that produces electricity using a renewable energy resource.
5. " Renewable energy resource" means a resource that generates electricity by using only the following energy sources:
(a) Solar light.
(b) Solar heat.
(c) Wind.
(d) Biomass, including fuel cells supplied directly or indirectly with biomass generated fuels.
(e) Battery storage that is independent from or coupled with other sources.
6. " Utility relief" means the mitigation of the tax burden on the retail purchaser of electricity or natural gas through the application of section 42-5063, subsection C, paragraph 7, section 42-5159, subsection G, paragraph 2 and section 42-6012, paragraph 2.

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 - Powers and duties

§ 41-983 - Acceptance of gifts; special fund; official agency

§ 41-983.01 - Arizona arts trust fund

§ 41-983.02 - Arizona arts program

§ 41-984 - Annual report

§ 41-986 - Arizona arts endowment fund

§ 41-987 - State poet laureate; appointment; term; duties; nomination committee

§ 41-988 - State poet laureate fund

§ 41-1001 - Definitions

§ 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

§ 41-1004 - Waiver

§ 41-1005 - Exemptions

§ 41-1006 - Employees providing agency assistance; identification and publication

§ 41-1007 - Award of costs and fees against a department in administrative hearings; exceptions; definitions

§ 41-1008 - Fees; specific statutory authority

§ 41-1009 - Inspections 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

§ 41-1013 - Register

§ 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

§ 41-1030 - Invalidity of rules not made according to this chapter; prohibited agency action; prohibited acts by state employees; enforcement; notice

§ 41-1031 - Filing rules and preamble with secretary of state; permanent record

§ 41-1032 - Effective date of rules

§ 41-1033 - Petition for a rule or review of an agency practice, substantive policy statement, final rule or unduly burdensome licensing requirement; notice

§ 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

§ 41-1047 - Committee review of rules; practices alleged to constitute rules; substantive policy statements

§ 41-1048 - Committee review of duplicative or onerous statutes, rules, practices alleged to constitute rules and substantive policy statements

§ 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