Arizona Revised Statutes
Title 41 - State Government
§ 41-1604.07 - Earned release credits; forfeiture; restoration; released prisoner health care; annual report

41-1604.07. Earned release credits; forfeiture; restoration; released prisoner health care; annual report
A. Pursuant to rules adopted by the director, each prisoner who is in the eligible earned release credit class shall be allowed an earned release credit as set forth in subsection B of this section, including time served in county jails, except for those prisoners who are sentenced to serve the full term of imprisonment imposed by the court.
B. The earned release credit is:
1. Three days for every seven days served if the prisoner:
(a) Was sentenced to a term of imprisonment for the possession or use of marijuana pursuant to section 13-3405, subsection A, paragraph 1, the possession or use of a dangerous drug pursuant to section 13-3407, subsection A, paragraph 1, the possession or use of a narcotic drug pursuant to section 13-3408, subsection A, paragraph 1 or the possession of drug paraphernalia pursuant to section 13-3415.
(b) Has successfully completed a drug treatment program or other major self-improvement program provided by the department during the prisoner's term of imprisonment.
(c) Has not previously been convicted of a violent or aggravated felony as defined in section 13-706.
2. One day for every six days served if the prisoner was sentenced to a term of imprisonment for an offense not listed in paragraph 1 of this subsection.
C. Release credits earned by a prisoner pursuant to subsections A and B of this section shall not reduce the term of imprisonment imposed by the court on the prisoner.
D. On reclassification of a prisoner resulting from the prisoner's failure to adhere to the rules of the department or failure to demonstrate a continual willingness to volunteer for or successfully participate in a work, educational, treatment or training program, the director may declare all release credits earned by the prisoner forfeited. In the discretion of the director, forfeited release credits may subsequently be restored. The director shall maintain an account of release credits earned by each prisoner.
E. A prisoner who has reached the prisoner's earned release date or sentence expiration date shall be released to begin the prisoner's term of community supervision imposed by the court or term of probation if the court waived community supervision pursuant to section 13-603, except that the director may deny or delay the prisoner's release to community supervision or probation if the director believes the prisoner may be a sexually violent person as defined in section 36-3701 until the screening process is complete and the director determines that the prisoner will not be referred to the county attorney pursuant to section 36-3702. If the term of community supervision is waived, the state department of corrections shall provide reasonable notice to the probation department of the scheduled release of the prisoner from confinement by the department. If the court waives community supervision, the director shall issue the prisoner an absolute discharge on the prisoner's earned release credit date. A prisoner who is released on the earned release credit date to serve a term of probation is not under the control of the state department of corrections when community supervision has been waived and the state department of corrections is not required to provide parole services.
F. Notwithstanding subsection E of this section, a prisoner who fails to achieve functional literacy at an eighth grade literacy level shall not be released to begin the prisoner's term of community supervision until either the prisoner achieves an eighth grade functional literacy level as measured by standardized assessment testing, the prisoner is released to enter the transition program established by section 31-281 and is enrolled in a program that prepares the prisoner to achieve functional literacy or the prisoner serves the full term of imprisonment imposed by the court, whichever first occurs. This subsection does not apply to inmates who either:
1. Are unable to meet the functional literacy standard required by section 31-229.02, subsection A due to a medical, developmental or learning disability as described in section 31-229, subsection C.
2. Are classified as level five offenders.
3. Are foreign nationals.
4. Have less than six months of incarceration to serve on commitment to the department.
5. Are released pursuant to subsection B, paragraph 1 of this section.
G. The department shall establish conditions of community supervision it deems appropriate in order to ensure that the best interests of the prisoner and the citizens of this state are served. As a condition of community supervision, the director:
1. May order a released prisoner to participate in an appropriate drug treatment or education program that is administered by a qualified agency, organization or individual approved by the department of health services and that provides treatment or education to persons who abuse controlled substances. Each person who is enrolled in a drug treatment or education program shall pay for the cost of participation in the program to the extent of the person's financial ability.
2. May order additional conditions, including participation in a rehabilitation program or counseling and performance of community restitution work.
3. Unless the prisoner is released pursuant to subsection B, paragraph 1 of this section, may order a prisoner to apply for health care benefits through the Arizona health care cost containment system before being released. The state department of corrections shall enter into an enrollment suspense agreement with the Arizona health care cost containment system to reinstate benefits for prisoners who were sentenced to twelve months or less and who were previously enrolled in the Arizona health care cost containment system immediately before incarceration. For all other prisoners, the state department of corrections shall submit a prerelease application to the Arizona health care cost containment system at least thirty days before the prisoner's release date. The state department of corrections may coordinate with community-based organizations or the department of economic security to assist prisoners in applying for enrollment in the Arizona health care cost containment system.
4. Shall impose, if the prisoner was convicted of a violation of sexual conduct with a minor under fifteen years of age or molestation of a child under fifteen years of age, a prohibition on residing within four hundred forty feet of a school or its accompanying grounds. For the purposes of this paragraph, " school" means any public, charter or private school where children attend classes.
H. The director may exchange a prisoner's health care information with the regional behavioral health authority or Arizona health care cost containment system justice system contact to facilitate the transition to care for released prisoners to access the full array of behavioral and physical health care services, including medication, counseling, case management, substance abuse treatment, and parenting skills and family reunification training. The director shall adopt policies and procedures that establish a care team to convene and discuss the services and resources, including housing and employment supports, that may be needed for the released prisoner to safely transition into the community. The care team shall be managed by the regional behavioral health authority or Arizona health care cost containment system contractor and may include the health care provider that is identified by and has a contract with the regional behavioral health authority or Arizona health care cost containment system contractor. The care team may also include representatives of nonprofit organizations that specialize in assisting prisoners who are transitioning back into the community and other organizations that link prisoners to additional services, including housing and employment.
I. If a prisoner who reaches the prisoner's earned release credit date refuses to sign and agree to abide by the conditions of supervision before release on community supervision, the prisoner shall not be released. When the prisoner reaches the sentence expiration date, the prisoner shall be released to begin the term of community supervision. If the prisoner refuses to sign and agree to abide by the conditions of release, the prisoner shall not be released on the sentence expiration date and shall serve the term of community supervision in prison. The department is required to supervise any prisoner on community supervision until the period of community supervision expires. The department may bring a prisoner who is in violation of the prisoner's terms and conditions before the board of executive clemency.
J. The director, pursuant to rules adopted by the department, shall authorize the release of any prisoner on the prisoner's earned release credit date to serve any consecutive term imposed on the prisoner. The release shall be for the sentence completed only. The prisoner shall remain under the custody and control of the department. The director may authorize the rescission of the release to any consecutive term if the prisoner fails to adhere to the rules of the department.
K. If a prisoner absconds from community supervision, any time spent before the prisoner is returned to custody is excluded in calculating the remaining period of community supervision.
L. A prisoner shall forfeit five days of the prisoner's earned release credits:
1. If the court finds or a disciplinary hearing held after a review by and recommendations from the attorney general's office determines that the prisoner does any of the following:
(a) Brings a claim without substantial justification.
(b) Unreasonably expands or delays a proceeding.
(c) Testifies falsely or otherwise presents false information or material to the court.
(d) Submits a claim that is intended solely to harass the party it is filed against.
2. For each time the prisoner tests positive for any prohibited drugs during the period of time the prisoner is incarcerated.
M. If the prisoner does not have five days of earned release credits, the prisoner shall forfeit the prisoner's existing earned release credits and shall be ineligible from accruing earned release credits until the number of earned release credits the prisoner would have otherwise accrued equals the difference between five days and the number of existing earned release credit days the prisoner forfeits pursuant to this section.
N. The director may authorize temporary release on inmate status of eligible inmates pursuant to rules adopted by the director within ninety days of any other authorized release date. The release authorization applies to any inmate who has been convicted of a drug offense, who has been determined to be eligible for participation in the transition program pursuant to section 31-281 and who has agreed to participate in the transition program.
O. On admission, the department shall provide notice to any prisoner who is potentially eligible for earned release credit pursuant to subsection B, paragraph 1 of this section. The notice must include all of the eligibility requirements under this section.
P. The department shall do all of the following:
1. Annually report the recidivism rate of prisoners released pursuant to subsection B, paragraph 1 of this section for a minimum of three years after release.
2. Report the following information at the end of each fiscal quarter:
(a) The number of prisoners who received earned release credits for each month of the reporting period and the percentage of the total prison population that received earned release credits.
(b) The number of prisoners who were eligible for earned release credit pursuant to subsection B, paragraph 1 of this section and for each of these prisoners, the following information:
(i) The most serious crime for which each prisoner is receiving earned release credit.
(ii) The mean and median length of the prison sentences.
(iii) Whether the prisoner received earned release credits each month of the reporting period.
(c) The number of prisoners who participated in a program that is described in subsection B, paragraph 1, subdivision (b) of this section in each month of the reporting period, including the percentage of the total prison population that has participated in those programs.
(d) The number of prisoners who are eligible for release into the transition program established pursuant to section 31-281 in each month of the reporting period and the percentage of the total prison population that is eligible for release into the transition program. For eligible prisoners, the report shall include the following information:
(i) The most serious crime for which each prisoner is serving a sentence.
(ii) The mean and median length of the prison sentences.
(iii) The mean and median length of time served by the prisoners.
(e) The number of prisoners who are enrolled in the transition program in each month of the reporting period, including the percentage of the total prison population that is enrolled in the transition program. For enrolled prisoners, the report shall include the following information:
(i) The most serious crime for which each prisoner is serving a sentence.
(ii) The mean and median length of the prison sentences.
(iii) The mean and median length of time served by the prisoners.
(f) The number of prisoners who are released into the transition program in each month of the reporting period, including the percentage of the total prison population that is released into the transition program. For released prisoners, the report shall include the following information:
(i) The most serious crime for which each prisoner is serving a sentence.
(ii) The mean and median length of the prison sentences.
(iii) The mean and median length of time that the prisoners served.
(g) The six-month success, return to custody and new conviction rates for prisoners who are released to a transition program.
(h) The one-year success, return to custody and new conviction rates for prisoners who are released to a transition program.
(i) The two-year success, return to custody and new conviction rates for prisoners who are released to a transition program.
(j) The three-year success, return to custody and new conviction rates for prisoners who are released to a transition program.
(k) The number of prisoners who received treatment for substance abuse during the first half of the prisoner's total sentence and the percentage of the total prison population that received treatment for substance abuse during the first half of the prisoners' total sentence. For prisoners who received treatment for substance abuse according to this subdivision, report shall include the following information:
(i) The most serious crime committed by each prisoner.
(ii) The mean and median length of the prison sentences.
(iii) Whether the prisoners received treatment for substance abuse each month of the reporting period.

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

§ 41-1056 - Review by agency

§ 41-1056.01 - Impact statements; appeals

§ 41-1057 - Exemptions

§ 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

§ 41-1072 - Definitions

§ 41-1073 - Time frames; exception

§ 41-1074 - Compliance with administrative completeness review time frame

§ 41-1075 - Compliance with substantive review time frame

§ 41-1076 - Compliance with overall time frame

§ 41-1077 - Consequence for agency failure to comply with overall time frame; refund; penalty

§ 41-1079 - Information required to be provided

§ 41-1080 - Licensing eligibility; authorized presence; documentation; applicability; definitions

§ 41-1080.01 - Licensing fees; waiver; annual report; definitions

§ 41-1081 - Standards for delegation

§ 41-1082 - Existing delegation agreements

§ 41-1083 - No presumption of funding authority

§ 41-1084 - Prohibition on subdelegation

§ 41-1091 - Substantive policy statements; directory

§ 41-1091.01 - Posting substantive policy statement and rules

§ 41-1092 - Definitions

§ 41-1092.01 - Office of administrative hearings; director; powers and duties; fund

§ 41-1092.02 - Appealable agency actions; application of procedural rules; exemption from article

§ 41-1092.03 - Notice of appealable agency action or contested case; hearing; informal settlement conference; applicability

§ 41-1092.04 - Service of documents

§ 41-1092.05 - Scheduling of hearings; prehearing conferences

§ 41-1092.06 - Appeals of agency actions and contested cases; informal settlement conferences; applicability

§ 41-1092.07 - Hearings

§ 41-1092.08 - Final administrative decisions; review; exception

§ 41-1092.09 - Rehearing or review

§ 41-1092.10 - Compulsory testimony; privilege against self-incrimination

§ 41-1092.11 - Licenses; renewal; revocation; suspension; annulment; withdrawal

§ 41-1092.12 - Private right of action; recovery of costs and fees; definitions

§ 41-1093 - Definitions

§ 41-1093.01 - Occupational regulations; limitations

§ 41-1093.02 - Administrative proceedings

§ 41-1093.03 - Enforcement; fees and costs

§ 41-1093.04 - Occupational license, permit or certificate or other state recognition rights; petition for review of criminal record; annual report

§ 41-1093.05 - License applicants; notice

§ 41-1093.06 - Occupational licenses; drug offense conviction; eligibility; exceptions; definition

§ 41-1093.07 - Private employers; effect of article

§ 41-1095 - Review by agency; definitions

§ 41-1097 - Definitions

§ 41-1097.01 - Filing and publication of exempt rules

§ 41-1101 - Time of assembly; organization; oaths

§ 41-1102 - Officers and employees; appointment

§ 41-1103 - Compensation; reimbursement of expenditures

§ 41-1104 - Travel reimbursement and subsistence for members of legislature; claim required

§ 41-1105 - Monies for promotion of state interests and public service; procedures; uses

§ 41-1106 - Records; debate and testimony; definition

§ 41-1107 - Legislative intent clauses

§ 41-1131 - Appointment

§ 41-1132 - Interim committee meetings; attendance at conferences; report

§ 41-1133 - Powers of committees at interim meetings

§ 41-1151 - Issuance and service of legislative subpoena

§ 41-1152 - Immunity of witnesses

§ 41-1153 - Disobedience of subpoena as legislative contempt

§ 41-1154 - Disobedience of legislative subpoena or refusal to give testimony or produce papers; classification

§ 41-1155 - Offenses punishable by legislature; limitation on imprisonment

§ 41-1171 - Legislative printing

§ 41-1176.01 - Sale of publications by legislature and legislative council

§ 41-1177 - Distribution of statutes and session laws to legislators

§ 41-1177.01 - Preparation of legislative journals; costs

§ 41-1177.03 - Distribution and sale of legislative journals and session laws

§ 41-1178 - Reports; audits; submission

§ 41-1181 - Endorsement and approval of bills

§ 41-1182 - Effect of failure of governor to approve or veto bill within certain time; certification of bill as law

§ 41-1201 - Definition of vacancy

§ 41-1202 - Vacancy in legislature; precinct committeemen; appointment; definition

§ 41-1221 - Preventing meeting of or disturbing legislature; classification

§ 41-1224 - Altering or illegally removing enrolled copy of bill or resolution; classification; exception

§ 41-1225 - Forfeiture of office of legislator

§ 41-1231 - Definitions

§ 41-1232 - Registration of principals; fee

§ 41-1232.01 - Registration by public bodies; fee

§ 41-1232.02 - Expenditure reporting; principals and lobbyists; gifts

§ 41-1232.03 - Expenditure reporting; public bodies and public lobbyists; gifts

§ 41-1232.04 - Registration; exceptions

§ 41-1232.05 - Lobbyist registration; handbook; requirement

§ 41-1232.06 - Exemption; unpaid volunteers

§ 41-1232.07 - Electronic filings

§ 41-1232.08 - Entertainment ban; state and political subdivisions; exceptions

§ 41-1233 - Prohibited acts

§ 41-1233.01 - Disclosure

§ 41-1234 - Publicly funded contract lobbyists; prohibition; definition

§ 41-1234.01 - Contributions prohibited during session; exceptions

§ 41-1235 - Spurious communications; classification

§ 41-1236 - Reports and statements under penalty of perjury

§ 41-1237 - Violation; classification

§ 41-1237.01 - Compliance orders; injunctive relief; civil penalties

§ 41-1238 - Limitations

§ 41-1239 - Duties of secretary of state

§ 41-1251 - Joint committee on capital review; members; chairperson; meetings

§ 41-1252 - Powers and duties; staffing

§ 41-1253 - Public and private gifts and grants

§ 41-1271 - Joint legislative budget committee; members; chairman; meetings

§ 41-1272 - Powers and duties; finances

§ 41-1273 - Budget analyst; employees; duties; reports

§ 41-1274 - Authority to accept and expend in the name of the legislature public and private gifts and grants

§ 41-1276 - Truth in taxation levy for equalization assistance to school districts

§ 41-1277 - Joint legislative budget committee; annual report; state debt and obligations; definitions

§ 41-1278 - Definitions

§ 41-1279 - Joint legislative audit committee; composition; meetings; powers and duties

§ 41-1279.01 - Auditor general; qualifications; term; compensation

§ 41-1279.02 - Personnel; criminal history records

§ 41-1279.03 - Powers and duties

§ 41-1279.04 - Authority to examine records; violation; classification

§ 41-1279.05 - Confidential records of auditor general; exemptions; divulgence of restricted information; violation; classification

§ 41-1279.06 - Audit services revolving fund; use; exemption from lapsing

§ 41-1279.07 - Uniform expenditure reporting system; reports by counties, community college districts, cities and towns; certification and attestation; assistance by auditor general; attorney general investigation; violation; classification

§ 41-1279.21 - Powers and duties of auditor general relating to counties, school districts and community colleges

§ 41-1279.22 - Duty of local officers to make county, community college district and school district records available; failure to comply; classification; prosecution

§ 41-1281 - Definitions

§ 41-1292 - Joint legislative oversight committee on the department of child safety

§ 41-1301 - Legislative council; members; terms; meetings

§ 41-1303 - Minutes; reports

§ 41-1304 - Powers and duties

§ 41-1304.01 - Continuing code revision

§ 41-1304.02 - Preparing the statutes for publication; revisions

§ 41-1304.03 - Authority to blend sections amended or added more than once before publication

§ 41-1304.04 - Authority to accept and expend in the name of the legislature public and private gifts and grants

§ 41-1304.05 - Architect of the capitol; state capitol building areas and other facilities; jurisdiction; maintenance; definition

§ 41-1304.06 - Authorization for collection of rental; basis of payment; exception; definition

§ 41-1304.07 - Presidential executive orders; review; attorney general

§ 41-1305 - Publications

§ 41-1306 - State capitol museum; management

§ 41-1307 - Museum gift shop revolving fund; exemption

§ 41-1362 - Department of administration; powers and duties; governmental mall description; duty of city of Phoenix; general plan application

§ 41-1363 - Monuments and memorials within governmental mall; legislative authorization; approval; procedure

§ 41-1364 - Alteration or modification to monuments and memorials within governmental mall; procedures; approval

§ 41-1365 - State monument and memorial repair fund; purpose; annual report; exemption

§ 41-1371 - Definitions

§ 41-1372 - Exemptions

§ 41-1373 - Ombudsman-citizens aide selection committee

§ 41-1374 - Qualifications

§ 41-1375 - Ombudsman-citizens aide; term; compensation

§ 41-1376 - Powers and duties

§ 41-1376.01 - Additional powers and duties; definitions

§ 41-1377 - Scope of investigations

§ 41-1378 - Complaint; investigation; investigative authority; violation; classification

§ 41-1379 - Procedures after an investigation

§ 41-1380 - Ombudsman-citizens aide protections

§ 41-1381 - Ombudsman-citizens aide political activity

§ 41-1383 - Violation; classification

§ 41-1401 - Civil rights division; advisory board; terms; vacancies; organization; quorum; compensation; definitions

§ 41-1402 - Powers and duties of the division

§ 41-1403 - Right to examine and copy evidence; summoning witnesses and documents and taking testimony; right to counsel; court aid; process; service and return; fees of witnesses

§ 41-1404 - Claims of no disability

§ 41-1405 - Reasonable accommodation or reasonable modification not required under certain conditions

§ 41-1421 - Voting rights; definitions

§ 41-1441 - Definitions

§ 41-1442 - Discrimination in places of public accommodation; exceptions

§ 41-1443 - Breast-feeding; public place; public accommodation

§ 41-1444 - Changing stations; public buildings; definitions

§ 41-1461 - Definitions

§ 41-1462 - Exemption; nonresident aliens, religious institutions

§ 41-1463 - Discrimination; unlawful practices; definition

§ 41-1464 - Other unlawful employment practices; opposition to unlawful practices; filing of charges; participation in proceedings; notices and advertisements for employment

§ 41-1465 - Age discrimination; affected individuals

§ 41-1466 - Medical examinations and inquiries; exception

§ 41-1467 - Essential job functions

§ 41-1468 - Interpretation of disability and substantially limits; definitions

§ 41-1471 - Charge by person aggrieved; investigation; conciliation agreement; civil action; temporary relief

§ 41-1472 - Damages; preventive relief; civil penalties; attorney fees

§ 41-1481 - Filing charges; investigation; findings; conciliation; compliance proceedings; appeals; attorney fees; violation; classification

§ 41-1482 - Recordkeeping; preservation of records; reports to division; furnishing information to other governmental agencies; information confidential; classification

§ 41-1483 - Notices to be posted; violation; classification

§ 41-1484 - Rules and regulations; good faith compliance as defense in agency and court proceedings

§ 41-1491 - Definitions

§ 41-1491.01 - Discrimination due to familial status

§ 41-1491.02 - Exempt sales and rentals

§ 41-1491.03 - Religious organization and private club exemption

§ 41-1491.04 - Housing for older persons exempted; rules; liability; definition

§ 41-1491.05 - Appraisal exemption

§ 41-1491.06 - Effect on other law

§ 41-1491.07 - Administration by attorney general

§ 41-1491.08 - Rules

§ 41-1491.09 - Complaints

§ 41-1491.10 - Reports; studies

§ 41-1491.11 - Cooperation with other entities

§ 41-1491.12 - Subpoenas; discovery

§ 41-1491.13 - Referral to city or town

§ 41-1491.14 - Discrimination in sale or rental

§ 41-1491.15 - Publication of sales or rentals

§ 41-1491.16 - Inspection of dwelling

§ 41-1491.17 - Entry into neighborhood

§ 41-1491.18 - Prohibition of intimidation

§ 41-1491.19 - Discrimination due to disability; definitions

§ 41-1491.20 - Residential real estate related transaction; definition

§ 41-1491.21 - Brokerage services

§ 41-1491.22 - Complaints

§ 41-1491.23 - Answer to complaint

§ 41-1491.24 - Investigation

§ 41-1491.25 - Additional or substitute respondent

§ 41-1491.26 - Conciliation

§ 41-1491.27 - Temporary or preliminary relief

§ 41-1491.28 - Investigative reports

§ 41-1491.29 - Reasonable cause determination

§ 41-1491.30 - Dismissal of complaint

§ 41-1491.31 - Civil action

§ 41-1491.32 - Court appointed attorney

§ 41-1491.33 - Relief granted

§ 41-1491.34 - Civil action by attorney general

§ 41-1491.35 - Pattern or practice cases

§ 41-1491.36 - Prevailing party; fees and costs

§ 41-1491.37 - Superior court enforcement; local fair housing

§ 41-1492 - Definitions

§ 41-1492.01 - Prohibition of discrimination by public entities

§ 41-1492.02 - Prohibition of discrimination by public accommodations and commercial facilities

§ 41-1492.03 - Incorporation of standards in building codes

§ 41-1492.04 - New construction and alterations in public accommodations and commercial facilities

§ 41-1492.05 - Prohibition of discrimination in specified public transportation services provided by private entities

§ 41-1492.06 - Rules

§ 41-1492.07 - Exemptions; private clubs, religious organizations and websites

§ 41-1492.08 - Enforcement by an aggrieved person; notice; affidavit; prohibited demand for money; definition

§ 41-1492.09 - Enforcement by the attorney general; sanctions; use of sanction monies

§ 41-1492.10 - Prohibition against retaliation and coercion

§ 41-1492.11 - Examination and courses

§ 41-1492.12 - Interpretation of disability and substantially limits; definitions

§ 41-1493 - Definitions

§ 41-1493.01 - Free exercise of religion protected

§ 41-1493.02 - Applicability

§ 41-1493.03 - Free exercise of religion; land use regulation

§ 41-1493.04 - Free exercise of religion; professional or occupational license; certificate or registration; appointments to governmental offices; definition

§ 41-1494 - Training, orientation and therapy; blame and judgment; prohibition; annual report; definition

§ 41-1495 - Definitions

§ 41-1495.01 - Discriminatory action against religious organizations; prohibition

§ 41-1495.02 - Enforceability

§ 41-1495.03 - Rules of construction

§ 41-1495.04 - Applicability

§ 41-1501 - Definitions

§ 41-1502 - Arizona commerce authority; board of directors; conduct of office; audit

§ 41-1503 - Chief executive officer

§ 41-1504 - Powers and duties; e-verify requirement

§ 41-1505 - Rural business development advisory council

§ 41-1505.12 - Arizona commerce authority local communities fund

§ 41-1506 - Arizona commerce authority fund

§ 41-1506.01 - Arizona twenty-first century competitive initiative fund

§ 41-1506.02 - Major events fund; purpose; semiannual report

§ 41-1507 - Tax credit for increased research activity; qualification for refund

§ 41-1507.01 - Certification of basic research payments to a university

§ 41-1508 - Defense contractor restructuring assistance; definitions

§ 41-1509 - Career landscape information collection; distribution; posting; definitions

§ 41-1510 - Water infrastructure and commerce grant fund

§ 41-1510.01 - Solar energy tax incentives; qualification

§ 41-1511 - State broadband office; director; duties

§ 41-1512 - Qualified facility income tax credits; qualification; definitions

§ 41-1514.02 - Environmental technology assistance; definitions

§ 41-1516 - Healthy forest enterprise incentives; definitions