41-1711.  Department of public safety;  purpose;  location;  qualifications of director;  responsibilities
A. There shall be a department of public safety which is responsible for creating and coordinating services for use by local law enforcement agencies in protecting the public safety. The principal office and headquarters of the department shall be in Phoenix.
B. The department shall formulate plans with a view to establishing modern services for prevention of crime,  apprehension of violators,  training of law enforcement personnel,  and the promotion of public safety. The department shall in no way preempt the authority and jurisdiction of established agencies of political subdivisions of the state.
C. The director shall be selected on the basis of training and experience with a minimum of five years' experience in the administration of law enforcement.
D. The director shall be appointed by the governor pursuant to section 38-211 to serve concurrently with the appointing governor and shall be subject to removal for cause,  including but not limited to malfeasance,  misfeasance and nonfeasance in office. The director shall receive annual compensation as determined pursuant to section 38-611.
E. The director shall be directly responsible to the governor for the conduct and the administration of the department. If the director is unable to act,  the deputy director shall direct the activities of the department during the period in which the director is unable to act. If the director and deputy director are unable to act,  the governor shall direct the activities of the department during the period in which the director and deputy director are unable to act.
F. The director shall prescribe procedures for use of department personnel,  facilities,  equipment,  supplies and other resources in assisting search or rescue operations.
G. The director shall be responsible for the establishment,  operation and maintenance of the statewide emergency medical services communication system prescribed by section 41-1835.
H. The director may purchase,  lease,  equip,  staff and operate air ambulances,  including ambulance helicopters,  pursuant to section 41-1834.
I. To limit the expenditures of monies derived from the state highway fund established pursuant to article IX,  section 14,  Constitution of Arizona,  to traffic safety and traffic law enforcement purposes,  the department of public safety shall:
1. Maintain a strict account of all costs incurred by each function of the department. Such costs shall be determined and allocated between traffic safety or traffic law enforcement functions and all other departmental functions and shall include such costs as wages or salaries,  materials or supplies and equipment or facility use.
2. Immediately following the determination of all such costs certify to the office of strategic planning and budgeting the full amount of all such costs relating to the various functions within the department.
J. The office of strategic planning and budgeting shall annually submit a separate report to the legislature compiled from the department's functional costs certification indicating the complete breakdown between those costs which are related to traffic safety or traffic law enforcement functions and the various other functions within the department. The director of the department of administration shall include within the director's annual report to the legislature a recommendation for a separate appropriation to reimburse the state highway fund from the state general fund for any expenditures from the state highway fund during the prior fiscal year in excess of the total of all costs related to traffic safety or traffic law enforcement functions of the department.
K. The director shall establish a special hazardous materials emergency response organizational unit within the department to function as the initial response element of the hazardous materials emergency management program pursuant to section 49-123.
L. The department is designated as this state's recipient of federal victims of crime act grants.
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
§ 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
§ 41-1491.23 - Answer to complaint
§ 41-1491.25 - Additional or substitute respondent
§ 41-1491.27 - Temporary or preliminary relief
§ 41-1491.28 - Investigative reports
§ 41-1491.29 - Reasonable cause determination
§ 41-1491.30 - Dismissal of complaint
§ 41-1491.32 - Court appointed attorney
§ 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
§ 41-1492.01 - 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
§ 41-1492.07 - Exemptions; private clubs, religious organizations and websites
§ 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
§ 41-1493.01 - Free exercise of religion protected
§ 41-1493.03 - Free exercise of religion; land use regulation
§ 41-1495.01 - Discriminatory action against religious organizations; prohibition
§ 41-1495.03 - Rules of construction
§ 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
§ 41-1518 - Capital investment incentives; evaluation; certification; definitions
§ 41-1519 - Computer data center tax relief; definitions
§ 41-1520 - International operations centers; utility relief; certification; revocation; definitions
§ 41-1526 - Authority review; applications; rural e-Connectivity pilot program
§ 41-1531 - Designating military reuse zone; term; renewal
§ 41-1532 - Tax incentives; conditions
§ 41-1533 - Duties of Arizona commerce authority
§ 41-1544 - Arizona job training fund; definitions
§ 41-1545.01 - Arizona competes fund
§ 41-1545.02 - Grants from the Arizona competes fund
§ 41-1545.03 - Annual report by grant recipient
§ 41-1545.04 - Report on use of monies in the Arizona competes fund
§ 41-1545.05 - Program termination
§ 41-1602 - State department of corrections; purpose
§ 41-1603 - Director; appointment; qualifications; compensation