41-167.  Request for disclosure 
A. Except as otherwise provided by law,  a state or local government entity requesting disclosure of a program participant's actual address pursuant to this section shall make the request in writing on the entity's letterhead and shall provide the secretary of state with the following information:
1. The name of the program participant for whom the state or local government entity seeks disclosure of the actual address.
2. A statement,  with explanation,  setting forth the reason that the state or local government entity needs the program participant's actual address and a statement that the state or local government entity cannot meet its statutory or administrative obligations without disclosure of the program participant's actual address.
3. A particular statement of facts showing that other methods to locate the program participant or the program participant's actual address have been tried and have failed or that the methods reasonably appear to be unlikely to succeed.
4. A statement that the state or local government entity has adopted a procedure setting forth the steps the state or local government entity will take to protect the confidentiality of the program participant's actual address.
5. Any other information as the secretary of state may reasonably request in order to identify the program participant in the records of the secretary of state.
B. The secretary of state shall provide the program participant with notice of a request for disclosure received pursuant to subsection A,  and,  to the extent possible,  the participant shall be afforded an opportunity to be heard regarding the request.
C. Except as otherwise provided in subsection D,  the secretary of state shall provide the program participant with written notification if a request for a disclosure is granted or denied pursuant to this section.
D. A notice or opportunity to be heard shall not be provided to the program participant if the request for disclosure is made by a state or local law enforcement agency conducting a criminal investigation involving alleged criminal conduct by the program participant or if providing notice to the program participant would jeopardize an ongoing criminal investigation or the safety of law enforcement personnel.
E. The secretary of state shall promptly conduct a review of all requests received pursuant to this section. The director of the address confidentiality program,  or the director's designee,  shall ensure that state and local government entities have twenty-four hour access to the director or the director's designee for the purposes of a request for disclosure. In conducting a review,  the secretary of state shall consider all information received pursuant to subsection A,  paragraphs 1 and 2 and any other appropriate information that the secretary of state may require.
F. The secretary of state shall grant a state or local government entity's request for disclosure and disclose a program participant's actual address pursuant to this section if:
1. The state or local government entity has a bona fide statutory or administrative need for the actual address.
2. The actual address will only be used for the purpose stated in the request.
3. Other methods to locate the program participant or the program participant's actual address have been tried and have failed or the methods reasonably appear to be unlikely to succeed.
4. The state or local government entity has adopted a procedure for protecting the confidentiality of the actual address of the program participant.
G. On granting a request for disclosure pursuant to this section,  the secretary of state shall provide the state or local government entity with the disclosure that contains:
1. The program participant's actual address.
2. A statement setting forth the permitted use of the actual address and the names or classes of persons permitted to have access to and use of the actual address.
3. A statement that the state or local government entity is required to limit access to and use of the actual address to the permitted use and persons set forth in the disclosure.
4. The date on which the permitted use expires,  if expiration is appropriate,  after which the state or local government entity may no longer maintain,  use or have access to the actual address.
H. A state or local government entity whose request is granted by the secretary of state pursuant to this section shall:
1. Limit the use of the program participant's actual address to the purposes set forth in the disclosure.
2. Limit the access to the program participant's actual address to the persons or classes of persons set forth in the disclosure.
3. Cease to use and dispose of the program participant's actual address on the expiration of the permitted use,  if applicable.
4. Except as otherwise set forth in the disclosure,  maintain the confidentiality of a program participant's actual address.
I. On denial of a state or local government entity's request for disclosure,  the secretary of state shall provide prompt written notification to the state or local government entity stating that the state or local government entity's request has been denied and setting forth the specific reasons for the denial.
J. A state or local government entity may file written exceptions with the secretary of state no more than fifteen days after written notification is provided pursuant to subsection I. The exceptions shall restate the information contained in the request for disclosure,  state the grounds on which the state or local government entity asserts that the request for disclosure should be granted and specifically respond to the secretary of state's specific reasons for denial.
K. Unless the state or local government entity filing exceptions agrees otherwise,  the secretary of state shall make a final determination regarding the exceptions within thirty days after the filing of exceptions pursuant to subsection J. Before making a final determination regarding the exceptions,  the secretary of state may request additional information from the state or local government entity or the program participant and conduct a hearing. If the final determination of the secretary of state is that the denial of the state or local government entity's request for disclosure was properly denied,  the secretary of state shall provide the state or local government entity with written notification of this final determination stating that the state or local government entity's request has again been denied and setting forth the specific reasons for the denial. If the final determination of the secretary of state is that the denial of the state or local government entity's request for disclosure has been improperly denied,  the secretary of state shall grant the state or local government entity's request for disclosure in accordance with this section. The final determination of the secretary of state shall constitute final entity action.
L. The record before any judicial review of a final entity action pursuant to subsection K shall consist of the state or local government entity's request for disclosure,  the secretary of state's written response,  the state or local government entity's exceptions,  the hearing transcript,  if any,  and the secretary of state's final determination.
M. During any period of review,  evaluation or appeal,  the state or local government entity,  to the extent possible,  shall accept and use the program participant's substitute address.
N. Notwithstanding any other provision of this section,  the secretary of state shall establish an expedited process for disclosure to be used by a court,  clerk of the court,  criminal justice official or agency or a probation department for situations where disclosure is related to a criminal proceeding or investigation involving a program participant or any other court proceeding. An official or agency receiving information pursuant to this subsection shall certify to the secretary of state that the official or agency has a system in place to protect the confidentiality of a program participant's actual address from the public and from personnel who are not involved in the trial,  hearing,  proceeding or investigation.
O. This section does not prevent the secretary of state from granting a request for disclosure to a state or local government entity pursuant to this section on receipt of a program participant's written consent to do so.
Structure Arizona Revised Statutes
§ 41-101 - Powers and duties; attestation of acts of governor; salary
§ 41-101; Version 2 - Powers and duties; attestation of acts of governor; salary
§ 41-101.01 - Authority to accept and expend certain funds
§ 41-101.02 - Authority to enter reciprocal aid agreements
§ 41-101.03 - State employee travel reduction program; designated state agency; fund
§ 41-103 - Receipt of military supplies
§ 41-105 - Exchange of offenders under treaty; consent by governor
§ 41-106 - Advisory board; reimbursement of expenses
§ 41-108 - Foster youth education success program; fund; report
§ 41-109 - Prevention of child abuse fund; definitions
§ 41-110 - Crisis contingency and safety net fund; exemption; use of monies
§ 41-114 - Human trafficking victim assistance fund; definition
§ 41-115 - Alcohol, tobacco and drug education; definition
§ 41-121.02 - Department of state
§ 41-122 - Assistant secretary of state
§ 41-124 - Receipt and record of documents received
§ 41-125 - Membership in national organizations; attending conventions
§ 41-126 - Fees; expedited services
§ 41-128 - Standing political committee administrative fund; purpose
§ 41-129 - Election systems improvement fund; purpose
§ 41-130 - Use of state seal restricted; violation; classification
§ 41-131 - Certified copies; fee
§ 41-133 - Officeholder expenses; account; reporting; limitations; civil penalty; definition
§ 41-151.01 - Arizona state library, archives and public records
§ 41-151.02 - Electronic records repository fund; exemption
§ 41-151.03 - Director of the state library; qualifications
§ 41-151.04 - Compensation of director
§ 41-151.05 - Powers and duties of director
§ 41-151.06 - State library administrative agency; state library fund
§ 41-151.07 - Library development services
§ 41-151.08 - Archives and history services; recovery of costs
§ 41-151.09 - Depository of official archives
§ 41-151.10 - Historical records
§ 41-151.11 - Access to public records
§ 41-151.13 - Records management officer; duties
§ 41-151.14 - State and local public records management; violation; classification; definition
§ 41-151.15 - Preservation of public records
§ 41-151.17 - Duties relating to historical value
§ 41-151.18 - Arizona uniform laws commission; membership; duties
§ 41-151.19 - Determination of value; disposition
§ 41-151.21 - Review and transfer of certain historic property; exemption; definition
§ 41-151.22 - Privacy of user records; violation; classification; definition
§ 41-151.23 - Arizona historical records advisory board
§ 41-162 - Address confidentiality; duties of secretary of state; application assistant
§ 41-163 - Filing and certification of applications; authorization cards
§ 41-164 - Change of name, address or telephone number; cancellation of certification
§ 41-165 - Disclosure of actual address prohibited; violation; classification
§ 41-166 - Address use by state or local government entities
§ 41-167 - Request for disclosure
§ 41-168 - Nondisclosure of address in court proceedings
§ 41-169 - Address confidentiality program fund
§ 41-171 - Office; absence from state; salary; seal
§ 41-172 - Powers and duties; administering oaths; appointment of deputy state treasurer
§ 41-173 - Special olympics tax refund fund
§ 41-174 - Access to public records and state offices
§ 41-175 - State treasurer's financial literacy fund
§ 41-176 - Navajo-Hopi land dispute county settlement fund; investment; distribution; exemption
§ 41-177 - Arizona health innovation trust fund; purpose; annual report
§ 41-178 - Distribution of notary bond fees
§ 41-179 - AZ529, Arizona's education savings plan advisory committee; membership; duties
§ 41-191 - Attorney general; qualifications; salary; assistants; fees; exceptions; outside counsel
§ 41-191.01 - Procedure upon recovery of money for antitrust violations
§ 41-191.03 - Collection enforcement revolving fund; disposition of monies
§ 41-191.04 - Collection of debts owed the state; reports; remedies
§ 41-191.06 - Victims' rights program
§ 41-191.07 - Street gang enforcement revolving fund; use; exemption from lapsing
§ 41-191.08 - Victims' rights fund; use; reporting requirements; exemption from lapsing
§ 41-191.09 - Attorney general legal services cost allocation fund; contributions; exemptions
§ 41-191.10 - Misrepresentations by employment agents; definition
§ 41-191.11 - Child and family advocacy center fund; report
§ 41-192.01 - Authorizing Arizona power authority to employ legal counsel for certain purposes
§ 41-192.02 - Legal counsel in certain civil actions; counsel to fire districts
§ 41-193 - Department of law; composition; powers and duties
§ 41-194 - Opinions; annual report; distribution
§ 41-195 - Violation; classification
§ 41-199 - Internet crimes against children enforcement fund; use; reporting
§ 41-252 - Authority to perform notarial acts
§ 41-253 - Requirements for certain notarial acts
§ 41-254 - Personal appearance required
§ 41-255 - Identification of individual
§ 41-256 - Authority to refuse to perform notarial acts
§ 41-257 - Signature if individual unable to sign
§ 41-258 - Notarial act in this state
§ 41-259 - Notarial act in another state
§ 41-260 - Notarial act under authority of federally recognized Indian tribes
§ 41-261 - Notarial act under federal authority
§ 41-262 - Foreign notarial act; definition
§ 41-263 - Notarial act performed for remotely located individual; definitions
§ 41-264 - Certificate of notarial act
§ 41-265 - Short form certificates
§ 41-267 - Stamping device; violation; classification
§ 41-270 - Examination of notary public; fee
§ 41-272 - Database of notaries public
§ 41-273 - Prohibited acts; civil penalty; violation; classification
§ 41-274 - Validity of notarial acts
§ 41-277 - Relation to electronic signatures in global and national commerce act
§ 41-314 - Notary bond fund; purpose; exemption
§ 41-318 - Wilful destruction of records; penalty
§ 41-320 - Competency of bank and corporation notaries
§ 41-324 - Court reporters; notarial acts
§ 41-325 - Evidence of authenticity of a notarial act performed in this state
§ 41-327 - Surname change; notification; continuation of commission
§ 41-331 - Complaints; investigations
§ 41-332 - Notary education fund
§ 41-333 - Impersonation of notary public
§ 41-401 - Constitutional defense council; members; powers; revolving fund; definitions
§ 41-451 - Adoption of compact; text of compact
§ 41-502 - Arizona state parks heritage fund; exemption
§ 41-503 - Expenditures from fund; purpose; amounts
§ 41-511 - Arizona state parks board; membership; appointment; terms
§ 41-511.01 - Compensation and organization of board
§ 41-511.02 - Director; qualifications; state historic preservation officer
§ 41-511.03 - Purposes; objectives
§ 41-511.04 - Duties; board; partnership fund; state historic preservation officer; definition
§ 41-511.05 - Powers; compensation
§ 41-511.07 - Parks and monuments on state lands
§ 41-511.09 - Park ranger law enforcement officers; training
§ 41-511.10 - Rejection of gifts
§ 41-511.11 - Disposition of gifts; state parks donations fund
§ 41-511.13 - Violations; classification
§ 41-511.14 - Transfer of authority
§ 41-511.15 - Arizona trail; fund; definition
§ 41-511.16 - Rock climbing state park; fees, gifts and donations; disposition
§ 41-511.17 - Sustainable state parks and roads fund
§ 41-511.18 - Spur Cross Ranch state park
§ 41-511.19 - Catalina state park
§ 41-511.20 - Authorized emergency use of water from Lake Patagonia by city of Nogales
§ 41-511.21 - State parks revenue fund; purpose; exemption
§ 41-511.22 - Trail systems plan; deposit of monies; definition
§ 41-511.24 - Arizona state parks store fund
§ 41-511.25 - Arizona outdoor recreation coordinating commission; members; powers and duties
§ 41-511.26 - Authorization for participation in federal land and water conservation fund
§ 41-519 - Yarnell Hill memorial
§ 41-519.02 - Yarnell Hill memorial fund; exemption
§ 41-525.01 - Division of Colorado river boundary markers
§ 41-525.02 - Colorado river boundary marker commissioner
§ 41-525.03 - Duties of commissioner
§ 41-531 - Arizona commission of African-American affairs
§ 41-532 - Powers and duties; information; report
§ 41-533 - Arizona commission of African-American affairs fund
§ 41-534 - African-American legislative day
§ 41-561 - Economic estimates commission; members; vacancies; limitation
§ 41-562 - Powers and duties of the commission; definition
§ 41-563 - Expenditure limitations; determination by the commission; definitions
§ 41-563.01 - Notification of vote by governing board
§ 41-563.02 - Elections for expenditures in excess of expenditure limitation
§ 41-563.04 - Treatment of non-lapsing appropriations
§ 41-563.05 - Alternative population estimate; border counties
§ 41-602 - Arizona veterans' service advisory commission; terms; qualifications; compensation
§ 41-603.01 - Veterans' homes; department procurement exemptions
§ 41-604 - Director of veterans' services; compensation
§ 41-605 - Service of department as guardian or conservator
§ 41-606 - Action as executor, administrator, guardian or conservator; bond; method of payment
§ 41-607 - Violation; classification
§ 41-608 - Veterans' donations fund; grants
§ 41-608.01 - State homes for veterans trust fund; purpose
§ 41-608.02 - State veterans' cemetery fund
§ 41-608.03 - Arizona state veterans' cemetery trust fund; donations; purpose
§ 41-608.04 - Military family relief fund; subaccounts; advisory committees; definitions
§ 41-608.05 - Arizona gold star military medal
§ 41-609 - Arizona veteran supportive campuses; department list; reports; definition
§ 41-610 - Capital projects; federal monies; annual report
§ 41-612 - Post-9/11 veteran education relief fund; advisory committee; definitions
§ 41-617.01 - Arizona drug and gang prevention resource center; report
§ 41-619.52 - Board of fingerprinting; organization; meetings
§ 41-619.53 - Board of fingerprinting; powers and duties; personnel; liability
§ 41-619.55 - Good cause exceptions; expedited review; hearing; revocation
§ 41-619.56 - Board of fingerprinting fund
§ 41-619.57 - Central registry exceptions; expedited review; hearing
§ 41-621 - Purchase of insurance; coverage; limitations; exclusions; definitions
§ 41-622.01 - Revolving fund for joint insurance purchase retention pools
§ 41-622.02 - Consumer loss recovery fund
§ 41-623 - Risk management and loss control
§ 41-624 - Definitions; commissions on sales of insurance to the state; violation; classification
§ 41-625 - Environmental risk management; purpose; administration
§ 41-626 - Mobile food vendors; insurance requirement prohibited; definition
§ 41-701 - Department of administration; director; appointment
§ 41-702 - Deputy director; department organization; assistant directors; compensation of officers
§ 41-704 - Emergency telecommunication services; administration; annual report; revolving fund
§ 41-705 - Racing investigation fund; distributions; refund
§ 41-706 - State employee living donor leave; definitions
§ 41-707 - Investment yield restriction report
§ 41-708 - Annual report; state employee salaries; full-time equivalent positions; definitions
§ 41-709 - Gifts and donations for employee recognition
§ 41-710 - Information technology personnel; criminal history records; definitions
§ 41-710.01 - Reimbursement of transportation and telecommuting costs; definition
§ 41-711 - Establishment of automation operation center; fund; report
§ 41-713 - Telecommunications fund; report
§ 41-722 - Powers and duties relating to finance
§ 41-723 - Governor's office of strategic planning and budgeting; duties
§ 41-726 - Debt; annual report; definition
§ 41-732 - Duties relating to general accounting activities
§ 41-733 - Examination of witnesses
§ 41-734 - Preservation of accounts; copies; fees
§ 41-736 - Forest reserve monies
§ 41-737 - Forms for reports by county assessors and treasurers
§ 41-738 - Membership in national organizations; attending conventions
§ 41-739 - Drawing illegal warrant; classification
§ 41-740 - Nonperformance of duty; classification
§ 41-742 - State personnel system; covered and uncovered employees; application; exemptions
§ 41-743 - Powers and duties of the director
§ 41-744 - Nonconformity with federal regulations granting federal monies
§ 41-745 - Covered and uncovered service
§ 41-746 - Refusal of consideration for employment; verification of education and work history
§ 41-747 - Employment procedures; violation
§ 41-748 - Transfer of accumulated annual leave; definitions
§ 41-749 - Administrative leave; reporting
§ 41-750 - Contribution of pro rata share for personnel division fund
§ 41-751 - Annual report and recommendations
§ 41-753 - Unlawful acts; violation; classification
§ 41-754 - Required reduction in hours
§ 41-771 - Powers and duties of director relating to employees in covered service
§ 41-772 - Reduction in force procedure in covered service
§ 41-773 - Causes for dismissal or discipline for employee in covered service
§ 41-781 - State personnel board; members; appointment; term; meetings; compensation
§ 41-782 - Powers and duties of the state personnel board
§ 41-783 - Appeals to the state personnel board for covered employees; notice of charges; hearings
§ 41-790.01 - Exemptions; exception
§ 41-791 - Powers and duties relating to public buildings maintenance; compensation of personnel
§ 41-791.01 - Powers and duties relating to facilities planning and construction; exemption
§ 41-792 - Lease cost review board; members; duties; square footage lease costs
§ 41-792.02 - Capitol mall consolidation fund; use; review
§ 41-793 - Building systems; capital improvement plans
§ 41-793.01 - Formula for building renewal monies; legislative appropriations
§ 41-794 - State agencies; capital projects; reports; exception
§ 41-796.01 - Adjusted work hours
§ 41-797 - Department of corrections building renewal fund
§ 41-805 - Off duty peace officers; lease or rental of law enforcement equipment
§ 41-806 - Use of renewable energy; department of administration facilities; definitions
§ 41-821 - Arizona historical society; powers; officers; duties of board of directors
§ 41-822 - Historical collections; annual report
§ 41-823 - Purposes of society; housing of society collection; financial provisions
§ 41-824 - Journal of Arizona history
§ 41-825 - Permanent Arizona historical society preservation and restoration revolving fund
§ 41-826 - Permanent Arizona historical society revolving fund
§ 41-833 - Powers and duties of society
§ 41-835 - Perpetuation of historical names
§ 41-835.03 - Powers and duties
§ 41-835.05 - Use of names chosen
§ 41-835.06 - Advertising or publishing a name without approval
§ 41-836 - Restriction on changing historical name
§ 41-838 - Violation; classification
§ 41-841 - Archaeological and vertebrate paleontological discoveries
§ 41-843 - Prohibiting unnecessary defacing of site or object
§ 41-844 - Duty to report discoveries; disposition of discoveries; definitions
§ 41-845 - Unlawful reproduction of original archaeological specimen
§ 41-846 - Violation; classification
§ 41-851 - State colors; state flag
§ 41-860.07 - Sierra Vista; hummingbird capital
§ 41-861 - Agency responsibilities
§ 41-864 - Review of agency plans
§ 41-866 - Acquisition and preservation fund
§ 41-901 - Governor's authority
§ 41-902 - Fiscal controls on institutions
§ 41-903 - Officers and employees; employment
§ 41-904 - Inspection of institutions; repairs and improvements
§ 41-905 - Credit transfers for intra-institutional sales
§ 41-906 - Return of alien and nonresident public charges
§ 41-921 - Arizona pioneers' home; establishment; location
§ 41-922 - Superintendent of home for pioneers; appointment; compensation
§ 41-924 - Duties of superintendent; approval of claims; disposition of monies collected
§ 41-925 - Voluntary deposit of private funds by resident with superintendent
§ 41-926 - Arizona pioneers' home fund; collections; disbursements
§ 41-927 - Arizona pioneers' home cemetery; management; exemption
§ 41-941 - Location; superintendent; claims
§ 41-942 - Qualifications for admission to hospital; definitions
§ 41-951 - Qualification for pension; adjustment
§ 41-953 - Certificate of eligibility
§ 41-954 - Pension roll warrants
§ 41-955 - Pension not subject to process
§ 41-956 - Surviving spouse's rights
§ 41-981 - Establishment of commission; members; terms
§ 41-983 - Acceptance of gifts; special fund; official agency
§ 41-983.01 - Arizona arts trust fund
§ 41-983.02 - Arizona arts program
§ 41-986 - Arizona arts endowment fund
§ 41-987 - State poet laureate; appointment; term; duties; nomination committee
§ 41-988 - State poet laureate fund
§ 41-1001.01 - Regulatory bill of rights; small businesses
§ 41-1001.02 - Clarification of interpretation or application; exemption
§ 41-1002 - Applicability and relation to other law; preapplication authorization; definitions
§ 41-1002.01 - Educational programs; enrollment limit prohibited; definition
§ 41-1003 - Required rule making
§ 41-1006 - Employees providing agency assistance; identification and publication
§ 41-1008 - Fees; specific statutory authority
§ 41-1009 - Inspections and audits; applicability; exceptions
§ 41-1010 - Complaints; public record
§ 41-1011 - Preparation and publication of code and register
§ 41-1012 - Code; publication of rules; notification
§ 41-1014 - Department of child safety; final rules
§ 41-1021 - Public rule making docket; notice
§ 41-1021.01 - Permissive examples
§ 41-1021.02 - State agencies; annual regulatory agenda
§ 41-1022 - Notice of proposed rulemaking; contents of notice
§ 41-1023 - Public participation; written statements; oral proceedings
§ 41-1024 - Time and manner of rule making
§ 41-1025 - Variance between rule and published notice of proposed rule
§ 41-1026 - Emergency rulemaking
§ 41-1026.01 - Emergency adoption, amendment or termination of delegation agreements; definition
§ 41-1027 - Expedited rulemaking
§ 41-1028 - Incorporation by reference
§ 41-1029 - Agency rule making record
§ 41-1031 - Filing rules and preamble with secretary of state; permanent record
§ 41-1032 - Effective date of rules
§ 41-1034 - Declaratory judgment
§ 41-1035 - Rules affecting small businesses; reduction of rule impact
§ 41-1036 - Preamble; justifications for rule making
§ 41-1037 - General permits; issuance of traditional permit
§ 41-1038 - Rules; restrictions; affirmative defense; exceptions; definition
§ 41-1039 - State agency rulemaking; governor approval; submission; definition
§ 41-1044 - Attorney general review of certain exempt rules
§ 41-1046 - Administrative rules oversight committee; membership; appointment; staffing; meetings
§ 41-1051 - Governor's regulatory review council; membership; terms; compensation; powers
§ 41-1052 - Council review and approval; rule expiration
§ 41-1053 - Council review of expedited rules
§ 41-1055 - Economic, small business and consumer impact statement
§ 41-1056.01 - Impact statements; appeals
§ 41-1061 - Contested cases; notice; hearing; records
§ 41-1062 - Hearings; evidence; official notice; power to require testimony and records; rehearing
§ 41-1063 - Decisions and orders
§ 41-1064 - Licenses; renewal; revocation; suspension; annulment; withdrawal
§ 41-1065 - Hearing on denial of license or permit
§ 41-1066 - Compulsory testimony; privilege against self-incrimination
§ 41-1067 - Applicability of article
§ 41-1071 - Military relief from administrative procedures; process
§ 41-1073 - Time frames; exception
§ 41-1074 - Compliance with administrative completeness review time frame
§ 41-1075 - Compliance with substantive review time frame
§ 41-1076 - Compliance with overall time frame
§ 41-1077 - Consequence for agency failure to comply with overall time frame; refund; penalty
§ 41-1079 - Information required to be provided
§ 41-1080 - Licensing eligibility; authorized presence; documentation; applicability; definitions
§ 41-1080.01 - Licensing fees; waiver; annual report; definitions
§ 41-1081 - Standards for delegation
§ 41-1082 - Existing delegation agreements
§ 41-1083 - No presumption of funding authority
§ 41-1084 - Prohibition on subdelegation
§ 41-1091 - Substantive policy statements; directory
§ 41-1091.01 - Posting substantive policy statement and rules
§ 41-1092.01 - Office of administrative hearings; director; powers and duties; fund
§ 41-1092.02 - Appealable agency actions; application of procedural rules; exemption from article
§ 41-1092.04 - Service of documents
§ 41-1092.05 - Scheduling of hearings; prehearing conferences
§ 41-1092.08 - Final administrative decisions; review; exception
§ 41-1092.09 - Rehearing or review
§ 41-1092.10 - Compulsory testimony; privilege against self-incrimination
§ 41-1092.11 - Licenses; renewal; revocation; suspension; annulment; withdrawal
§ 41-1092.12 - Private right of action; recovery of costs and fees; definitions
§ 41-1093.01 - Occupational regulations; limitations
§ 41-1093.02 - Administrative proceedings
§ 41-1093.03 - Enforcement; fees and costs
§ 41-1093.05 - License applicants; notice
§ 41-1093.06 - Occupational licenses; drug offense conviction; eligibility; exceptions; definition
§ 41-1093.07 - Private employers; effect of article
§ 41-1095 - Review by agency; definitions
§ 41-1097.01 - Filing and publication of exempt rules
§ 41-1101 - Time of assembly; organization; oaths
§ 41-1102 - Officers and employees; appointment
§ 41-1103 - Compensation; reimbursement of expenditures
§ 41-1104 - Travel reimbursement and subsistence for members of legislature; claim required
§ 41-1105 - Monies for promotion of state interests and public service; procedures; uses
§ 41-1106 - Records; debate and testimony; definition
§ 41-1107 - Legislative intent clauses
§ 41-1132 - Interim committee meetings; attendance at conferences; report
§ 41-1133 - Powers of committees at interim meetings
§ 41-1151 - Issuance and service of legislative subpoena
§ 41-1152 - Immunity of witnesses
§ 41-1153 - Disobedience of subpoena as legislative contempt
§ 41-1155 - Offenses punishable by legislature; limitation on imprisonment
§ 41-1171 - Legislative printing
§ 41-1176.01 - Sale of publications by legislature and legislative council
§ 41-1177 - Distribution of statutes and session laws to legislators
§ 41-1177.01 - Preparation of legislative journals; costs
§ 41-1177.03 - Distribution and sale of legislative journals and session laws
§ 41-1178 - Reports; audits; submission
§ 41-1181 - Endorsement and approval of bills
§ 41-1201 - Definition of vacancy
§ 41-1202 - Vacancy in legislature; precinct committeemen; appointment; definition
§ 41-1221 - Preventing meeting of or disturbing legislature; classification
§ 41-1225 - Forfeiture of office of legislator
§ 41-1232 - Registration of principals; fee
§ 41-1232.01 - Registration by public bodies; fee
§ 41-1232.02 - Expenditure reporting; principals and lobbyists; gifts
§ 41-1232.03 - Expenditure reporting; public bodies and public lobbyists; gifts
§ 41-1232.04 - Registration; exceptions
§ 41-1232.05 - Lobbyist registration; handbook; requirement
§ 41-1232.06 - Exemption; unpaid volunteers
§ 41-1232.07 - Electronic filings
§ 41-1232.08 - Entertainment ban; state and political subdivisions; exceptions
§ 41-1234 - Publicly funded contract lobbyists; prohibition; definition
§ 41-1234.01 - Contributions prohibited during session; exceptions
§ 41-1235 - Spurious communications; classification
§ 41-1236 - Reports and statements under penalty of perjury
§ 41-1237 - Violation; classification
§ 41-1237.01 - Compliance orders; injunctive relief; civil penalties
§ 41-1239 - Duties of secretary of state
§ 41-1251 - Joint committee on capital review; members; chairperson; meetings
§ 41-1252 - Powers and duties; staffing
§ 41-1253 - Public and private gifts and grants
§ 41-1271 - Joint legislative budget committee; members; chairman; meetings
§ 41-1272 - Powers and duties; finances
§ 41-1273 - Budget analyst; employees; duties; reports
§ 41-1276 - Truth in taxation levy for equalization assistance to school districts
§ 41-1279 - Joint legislative audit committee; composition; meetings; powers and duties
§ 41-1279.01 - Auditor general; qualifications; term; compensation
§ 41-1279.02 - Personnel; criminal history records
§ 41-1279.03 - Powers and duties
§ 41-1279.04 - Authority to examine records; violation; classification
§ 41-1279.06 - Audit services revolving fund; use; exemption from lapsing
§ 41-1292 - Joint legislative oversight committee on the department of child safety
§ 41-1301 - Legislative council; members; terms; meetings
§ 41-1304.01 - Continuing code revision
§ 41-1304.02 - Preparing the statutes for publication; revisions
§ 41-1304.03 - Authority to blend sections amended or added more than once before publication
§ 41-1304.06 - Authorization for collection of rental; basis of payment; exception; definition
§ 41-1304.07 - Presidential executive orders; review; attorney general
§ 41-1306 - State capitol museum; management
§ 41-1307 - Museum gift shop revolving fund; exemption
§ 41-1365 - State monument and memorial repair fund; purpose; annual report; exemption
§ 41-1373 - Ombudsman-citizens aide selection committee
§ 41-1375 - Ombudsman-citizens aide; term; compensation
§ 41-1376.01 - Additional powers and duties; definitions
§ 41-1377 - Scope of investigations
§ 41-1378 - Complaint; investigation; investigative authority; violation; classification
§ 41-1379 - Procedures after an investigation
§ 41-1380 - Ombudsman-citizens aide protections
§ 41-1381 - Ombudsman-citizens aide political activity
§ 41-1383 - Violation; classification
§ 41-1402 - Powers and duties of the division
§ 41-1404 - Claims of no disability
§ 41-1421 - Voting rights; definitions
§ 41-1442 - Discrimination in places of public accommodation; exceptions
§ 41-1443 - Breast-feeding; public place; public accommodation
§ 41-1444 - Changing stations; public buildings; definitions
§ 41-1462 - Exemption; nonresident aliens, religious institutions
§ 41-1463 - Discrimination; unlawful practices; definition
§ 41-1465 - Age discrimination; affected individuals
§ 41-1466 - Medical examinations and inquiries; exception
§ 41-1467 - Essential job functions
§ 41-1468 - Interpretation of disability and substantially limits; definitions
§ 41-1472 - Damages; preventive relief; civil penalties; attorney fees
§ 41-1483 - Notices to be posted; violation; classification
§ 41-1484 - Rules and regulations; good faith compliance as defense in agency and court proceedings
§ 41-1491.01 - Discrimination due to familial status
§ 41-1491.02 - Exempt sales and rentals
§ 41-1491.03 - Religious organization and private club exemption
§ 41-1491.04 - Housing for older persons exempted; rules; liability; definition
§ 41-1491.05 - Appraisal exemption
§ 41-1491.06 - Effect on other law
§ 41-1491.07 - Administration by attorney general
§ 41-1491.10 - Reports; studies
§ 41-1491.11 - Cooperation with other entities
§ 41-1491.12 - Subpoenas; discovery