Arizona Revised Statutes
Title 41 - State Government
§ 41-1750 - Central state repository; department of public safety; duties; funds; accounts; definitions

41-1750. Central state repository; department of public safety; duties; funds; accounts; definitions
A. The department is responsible for the effective operation of the central state repository in order to collect, store and disseminate complete and accurate Arizona criminal history records and related criminal justice information. The department may procure criminal history records and related criminal justice information for violations that are not listed in this section. The department shall:
1. Procure from all criminal justice agencies in this state accurate and complete personal identification data, fingerprints, charges, process control numbers and dispositions and such other information as may be pertinent to all persons who have been charged with, arrested for, convicted of or summoned to court as a criminal defendant for any of the following:
(a) A felony offense or an offense involving domestic violence as defined in section 13-3601.
(b) A violation of title 13, chapter 14 or title 28, chapter 4.
(c) An offense listed in:
(i) Section 32-2422, subsection A, paragraph 4.
(ii) Section 32-2441, subsection A, paragraph 4.
(iii) Section 32-2612, subsection A, paragraph 4.
(iv) Section 32-2622, subsection A, paragraph 4.
(v) Section 41-1758.03, subsections B and C.
(vi) Section 41-1758.07, subsections B and C.
2. Collect information concerning the number and nature of offenses known to have been committed in this state and of the legal steps taken in connection with these offenses, such other information that is useful in the study of crime and in the administration of criminal justice and all other information deemed necessary to operate the statewide uniform crime reporting program and to cooperate with the federal government uniform crime reporting program.
3. Collect information concerning criminal offenses that manifest evidence of prejudice based on race, color, religion, national origin, sexual orientation, gender, antisemitism or disability.
4. Cooperate with the central state repositories in other states and with the appropriate agency of the federal government in the exchange of information pertinent to violators of the law.
5. Ensure the rapid exchange of information concerning the commission of crime and the detection of violators of the law among the criminal justice agencies of other states and of the federal government.
6. Furnish assistance to peace officers throughout this state in crime scene investigation for the detection of latent fingerprints and in the comparison of latent fingerprints.
7. Conduct periodic operational audits of the central state repository and of a representative sample of other agencies that contribute records to or receive criminal justice information from the central state repository or through the Arizona criminal justice information system.
8. Establish and enforce the necessary physical and system safeguards to ensure that the criminal justice information maintained and disseminated by the central state repository or through the Arizona criminal justice information system is appropriately protected from unauthorized inquiry, modification, destruction or dissemination as required by this section.
9. Aid and encourage coordination and cooperation among criminal justice agencies through the statewide and interstate exchange of criminal justice information.
10. Provide training and proficiency testing on the use of criminal justice information to agencies receiving information from the central state repository or through the Arizona criminal justice information system.
11. Operate and maintain the Arizona automated fingerprint identification system established by section 41-2411.
12. Provide criminal history record information to the fingerprinting division for the purpose of screening applicants for fingerprint clearance cards.
B. The director may establish guidelines for the submission and retention of criminal justice information as deemed useful for the study or prevention of crime and for the administration of criminal justice.
C. Criminal justice agencies may provide criminal history records and related criminal justice information for violations that are not listed in this section. The chief officers of criminal justice agencies of this state or its political subdivisions shall provide to the central state repository fingerprints and information concerning personal identification data, descriptions, crimes for which persons are arrested, process control numbers and dispositions and such other information as may be pertinent to all persons who have been charged with, arrested for, convicted of or summoned to court as criminal defendants for any of the following:
1. Felony offenses or offenses involving domestic violence as defined in section 13-3601.
2. Violations of title 13, chapter 14 or title 28, chapter 4 that have occurred in this state.
3. An offense listed in:
(a) Section 32-2422, subsection A, paragraph 4.
(b) Section 32-2441, subsection A, paragraph 4.
(c) Section 32-2612, subsection A, paragraph 4.
(d) Section 32-2622, subsection A, paragraph 4.
(e) Section 41-1758.03, subsections B and C.
(f) Section 41-1758.07, subsections B and C.
D. The chief officers of law enforcement agencies of this state or its political subdivisions shall provide to the department such information as necessary to operate the statewide uniform crime reporting program and to cooperate with the federal government uniform crime reporting program.
E. The chief officers of criminal justice agencies of this state or its political subdivisions shall comply with the training and proficiency testing guidelines as required by the department to comply with the federal national crime information center mandates.
F. The chief officers of criminal justice agencies of this state or its political subdivisions also shall provide to the department information concerning crimes that manifest evidence of prejudice based on race, color, religion, national origin, sexual orientation, gender, antisemitism or disability.
G. The director shall authorize the exchange of criminal justice information between the central state repository, or through the Arizona criminal justice information system, whether directly or through any intermediary, only as follows:
1. With criminal justice agencies of the federal government, Indian tribes, this state or its political subdivisions and other states, on request by the chief officers of such agencies or their designated representatives, specifically for the purposes of the administration of criminal justice and for evaluating the fitness of current and prospective criminal justice employees. The department may conduct periodic state and federal criminal history records checks for the purpose of updating the status of current criminal justice employees or volunteers and may notify the criminal justice agency of the results of the records check. The department is authorized to submit fingerprints to the federal bureau of investigation to be retained for the purpose of being searched by future submissions to the federal bureau of investigation including latent fingerprint searches.
2. With any noncriminal justice agency pursuant to a statute, ordinance or executive order that specifically authorizes the noncriminal justice agency to receive criminal history record information for the purpose of evaluating the fitness of current or prospective licensees, employees, contract employees or volunteers, on submission of the subject's fingerprints and the prescribed fee. Each statute, ordinance, or executive order that authorizes noncriminal justice agencies to receive criminal history record information for these purposes shall identify the specific categories of licensees, employees, contract employees or volunteers, and shall require that fingerprints of the specified individuals be submitted in conjunction with such requests for criminal history record information. The department may conduct periodic state and federal criminal history records checks for the purpose of updating the status of current licensees, employees, contract employees or volunteers and may notify the noncriminal justice agency of the results of the records check. The department is authorized to submit fingerprints to the federal bureau of investigation to be retained for the purpose of being searched by future submissions to the federal bureau of investigation including latent fingerprint searches.
3. With the board of fingerprinting for the purpose of conducting good cause exceptions pursuant to section 41-619.55 and central registry exceptions pursuant to section 41-619.57.
4. With any individual for any lawful purpose on submission of the subject of record's fingerprints and the prescribed fee.
5. With the governor, if the governor elects to become actively involved in the investigation of criminal activity or the administration of criminal justice in accordance with the governor's constitutional duty to ensure that the laws are faithfully executed or as needed to carry out the other responsibilities of the governor's office.
6. With regional computer centers that maintain authorized computer-to-computer interfaces with the department, that are criminal justice agencies or under the management control of a criminal justice agency and that are established by a statute, ordinance or executive order to provide automated data processing services to criminal justice agencies specifically for the purposes of the administration of criminal justice or evaluating the fitness of regional computer center employees who have access to the Arizona criminal justice information system and the national crime information center system.
7. With an individual who asserts a belief that criminal history record information relating to the individual is maintained by an agency or in an information system in this state that is subject to this section. On submission of fingerprints, the individual may review this information for the purpose of determining its accuracy and completeness by making application to the agency operating the system. Rules adopted under this section shall include provisions for administrative review and necessary correction of any inaccurate or incomplete information. The review and challenge process authorized by this paragraph is limited to criminal history record information.
8. With individuals and agencies pursuant to a specific agreement with a criminal justice agency to provide services required for the administration of criminal justice pursuant to that agreement if the agreement specifically authorizes access to data, limits the use of data to purposes for which given and ensures the security and confidentiality of the data consistent with this section.
9. With individuals and agencies for the express purpose of research, evaluative or statistical activities pursuant to an agreement with a criminal justice agency if the agreement specifically authorizes access to data, limits the use of data to research, evaluative or statistical purposes and ensures the confidentiality and security of the data consistent with this section.
10. With the auditor general for audit purposes.
11. With central state repositories of other states for noncriminal justice purposes for dissemination in accordance with the laws of those states.
12. On submission of the fingerprint card, with the department of child safety and a tribal social services agency to provide criminal history record information on prospective adoptive parents for the purpose of conducting the preadoption certification investigation under title 8, chapter 1, article 1 if the department of economic security is conducting the investigation, or with an agency or a person appointed by the court, if the agency or person is conducting the investigation. Information received under this paragraph shall only be used for the purposes of the preadoption certification investigation.
13. With the department of child safety, a tribal social services agency and the superior court for the purpose of evaluating the fitness of custodians or prospective custodians of juveniles, including parents, relatives and prospective guardians. Information received under this paragraph shall only be used for the purposes of that evaluation. The information shall be provided on submission of either:
(a) The fingerprint card.
(b) The name, date of birth and social security number of the person.
14. On submission of a fingerprint card, provide criminal history record information to the superior court for the purpose of evaluating the fitness of investigators appointed under section 14-5303 or 14-5407, guardians appointed under section 14-5206 or 14-5304 or conservators appointed under section 14-5401.
15. With the supreme court to provide criminal history record information on prospective fiduciaries pursuant to section 14-5651.
16. With the department of juvenile corrections to provide criminal history record information pursuant to section 41-2814.
17. On submission of the fingerprint card, provide criminal history record information to the Arizona peace officer standards and training board or a board certified law enforcement academy to evaluate the fitness of prospective cadets.
18. With the internet sex offender website database established pursuant to section 13-3827.
19. With licensees of the United States nuclear regulatory commission for the purpose of determining whether an individual should be granted unescorted access to the protected area of a commercial nuclear generating station on submission of the subject of record's fingerprints and the prescribed fee.
20. With the state board of education for the purpose of evaluating the fitness of a certificated educator, an applicant for a teaching or administrative certificate or a noncertificated person as defined in section 15-505 if the state board of education or its employees or agents have reasonable suspicion that the educator or person engaged in conduct that would be a criminal violation of the laws of this state or was involved in immoral or unprofessional conduct or that the applicant engaged in conduct that would warrant disciplinary action if the applicant were certificated at the time of the alleged conduct. The information shall be provided on the submission of either:
(a) The fingerprint card.
(b) The name, date of birth and social security number of the person.
21. With each school district and charter school in this state. The department of education and the state board for charter schools shall provide the department of public safety with a current list of email addresses for each school district and charter school in this state and shall periodically provide the department of public safety with updated email addresses. If the department of public safety is notified that a person who is required to have a fingerprint clearance card to be employed by or to engage in volunteer activities at a school district or charter school has been arrested for or convicted of an offense listed in section 41-1758.03, subsection B or has been arrested for or convicted of an offense that amounts to unprofessional conduct under section 15-550, the department of public safety shall notify each school district and charter school in this state that the person's fingerprint clearance card has been suspended or revoked.
22. With a tribal social services agency and the department of child safety as provided by law, which currently is the Adam Walsh child protection and safety act of 2006 (42 United States Code section 16961), for the purposes of investigating or responding to reports of child abuse, neglect or exploitation. Information received pursuant to this paragraph from the national crime information center, the interstate identification index and the Arizona criminal justice information system network shall only be used for the purposes of investigating or responding as prescribed in this paragraph. The information shall be provided on submission to the department of public safety of either:
(a) The fingerprints of the person being investigated.
(b) The name, date of birth and social security number of the person.
23. With a nonprofit organization that interacts with children or vulnerable adults for the lawful purpose of evaluating the fitness of all current and prospective employees, contractors and volunteers of the organization. The criminal history record information shall be provided on submission of the applicant fingerprint card and the prescribed fee.
24. With the superior court for the purpose of determining an individual's eligibility for substance abuse and treatment courts in a family or juvenile case.
25. With the governor to provide criminal history record information on prospective gubernatorial nominees, appointees and employees as provided by law.
H. The director shall adopt rules necessary to execute this section.
I. The director, in the manner prescribed by law, shall remove and destroy records that the director determines are no longer of value in the detection or prevention of crime.
J. The director shall establish a fee in an amount necessary to cover the cost of federal noncriminal justice fingerprint processing for criminal history record information checks that are authorized by law for noncriminal justice employment, licensing or other lawful purposes. An additional fee may be charged by the department for state noncriminal justice fingerprint processing. Fees submitted to the department for state noncriminal justice fingerprint processing are not refundable.
K. The director shall establish a fee in an amount necessary to cover the cost of processing copies of department reports, eight by ten inch black and white photographs or eight by ten inch color photographs of traffic accident scenes.
L. Except as provided in subsection O of this section, each agency authorized by this section may charge a fee, in addition to any other fees prescribed by law, in an amount necessary to cover the cost of state and federal noncriminal justice fingerprint processing for criminal history record information checks that are authorized by law for noncriminal justice employment, licensing or other lawful purposes.
M. A fingerprint account within the records processing fund is established for the purpose of separately accounting for the collection and payment of fees for noncriminal justice fingerprint processing by the department. Monies collected for this purpose shall be credited to the account, and payments by the department to the United States for federal noncriminal justice fingerprint processing shall be charged against the account. Monies in the account not required for payment to the United States shall be used by the department in support of the department's noncriminal justice fingerprint processing duties. At the end of each fiscal year, any balance in the account not required for payment to the United States or to support the department's noncriminal justice fingerprint processing duties reverts to the state general fund.
N. A records processing fund is established for the purpose of separately accounting for the collection and payment of fees for department reports and photographs of traffic accident scenes processed by the department. Monies collected for this purpose shall be credited to the fund and shall be used by the department in support of functions related to providing copies of department reports and photographs. At the end of each fiscal year, any balance in the fund not required for support of the functions related to providing copies of department reports and photographs reverts to the state general fund.
O. The department of child safety may pay from appropriated monies the cost of federal fingerprint processing or federal criminal history record information checks that are authorized by law for employees and volunteers of the department, guardians pursuant to section 8-453, subsection A, paragraph 6, the licensing of foster parents or the certification of adoptive parents.
P. The director shall adopt rules that provide for:
1. The collection and disposition of fees pursuant to this section.
2. The refusal of service to those agencies that are delinquent in paying these fees.
Q. The director shall ensure that the following limitations are observed regarding dissemination of criminal justice information obtained from the central state repository or through the Arizona criminal justice information system:
1. Any criminal justice agency that obtains criminal justice information from the central state repository or through the Arizona criminal justice information system assumes responsibility for the security of the information and shall not secondarily disseminate this information to any individual or agency not authorized to receive this information directly from the central state repository or originating agency.
2. Dissemination to an authorized agency or individual may be accomplished by a criminal justice agency only if the dissemination is for criminal justice purposes in connection with the prescribed duties of the agency and not in violation of this section.
3. Criminal history record information disseminated to noncriminal justice agencies or to individuals shall be used only for the purposes for which it was given. Secondary dissemination is prohibited unless otherwise authorized by law.
4. The existence or nonexistence of criminal history record information shall not be confirmed to any individual or agency not authorized to receive the information itself.
5. Criminal history record information to be released for noncriminal justice purposes to agencies of other states shall only be released to the central state repositories of those states for dissemination in accordance with the laws of those states.
6. Criminal history record information shall be released to noncriminal justice agencies of the federal government pursuant to the terms of the federal security clearance information act (P.L. 99-169).
R. This section and the rules adopted under this section apply to all agencies and individuals collecting, storing or disseminating criminal justice information processed by manual or automated operations if the collection, storage or dissemination is funded in whole or in part with monies made available by the law enforcement assistance administration after July 1, 1973, pursuant to title I of the crime control act of 1973, and to all agencies that interact with or receive criminal justice information from or through the central state repository and through the Arizona criminal justice information system.
S. This section does not apply to criminal history record information contained in:
1. Posters, arrest warrants, announcements or lists for identifying or apprehending fugitives or wanted persons.
2. Original records of entry such as police blotters maintained by criminal justice agencies, compiled chronologically and required by law or long-standing custom to be made public if these records are organized on a chronological basis.
3. Transcripts or records of judicial proceedings if released by a court or legislative or administrative proceedings.
4. Announcements of executive clemency or pardon.
5. Computer databases, other than the Arizona criminal justice information system, that are specifically designed for community notification of an offender's presence in the community pursuant to section 13-3825 or for public informational purposes authorized by section 13-3827.
T. Nothing in this section prevents a criminal justice agency from disclosing to the public criminal history record information that is reasonably contemporaneous to the event for which an individual is currently within the criminal justice system, including information noted on traffic accident reports concerning citations, blood alcohol tests or arrests made in connection with the traffic accident being investigated.
U. In order to ensure that complete and accurate criminal history record information is maintained and disseminated by the central state repository:
1. The booking agency shall take legible ten-print fingerprints of all persons who are arrested for offenses listed in subsection C of this section. The booking agency shall obtain a process control number and provide to the person fingerprinted a document that indicates proof of the fingerprinting and that informs the person that the document must be presented to the court.
2. Except as provided in paragraph 3 of this subsection, if a person is summoned to court as a result of an indictment or complaint for an offense listed in subsection C of this section, the court shall order the person to appear before the county sheriff and provide legible ten-print fingerprints. The county sheriff shall obtain a process control number and provide a document to the person fingerprinted that indicates proof of the fingerprinting and that informs the person that the document must be presented to the court. For the purposes of this paragraph, " summoned" includes a written promise to appear by the defendant on a uniform traffic ticket and complaint.
3. If a person is arrested for a misdemeanor offense listed in subsection C of this section by a city or town law enforcement agency, the person shall appear before the law enforcement agency that arrested the defendant and provide legible ten-print fingerprints. The law enforcement agency shall obtain a process control number and provide a document to the person fingerprinted that indicates proof of the fingerprinting and that informs the person that the document must be presented to the court.
4. The mandatory fingerprint compliance form shall contain the following information:
(a) Whether ten-print fingerprints have been obtained from the person.
(b) Whether a process control number was obtained.
(c) The offense or offenses for which the process control number was obtained.
(d) Any report number of the arresting authority.
(e) Instructions on reporting for ten-print fingerprinting, including available times and locations for reporting for ten-print fingerprinting.
(f) Instructions that direct the person to provide the form to the court at the person's next court appearance.
5. Within ten days after a person is fingerprinted, the arresting authority or agency that took the fingerprints shall forward the fingerprints to the department in the manner or form required by the department.
6. On the issuance of a summons for a defendant who is charged with an offense listed in subsection C of this section, the summons shall direct the defendant to provide ten-print fingerprints to the appropriate law enforcement agency.
7. At the initial appearance or on the arraignment of a summoned defendant who is charged with an offense listed in subsection C of this section, if the person does not present a completed mandatory fingerprint compliance form to the court or if the court has not received the process control number, the court shall order that within twenty calendar days the defendant be ten-print fingerprinted at a designated time and place by the appropriate law enforcement agency.
8. If the defendant fails to present a completed mandatory fingerprint compliance form or if the court has not received the process control number, the court, on its own motion, may remand the defendant into custody for ten-print fingerprinting. If otherwise eligible for release, the defendant shall be released from custody after being ten-print fingerprinted.
9. In every criminal case in which the defendant is incarcerated or fingerprinted as a result of the charge, an originating law enforcement agency or prosecutor, within forty days of the disposition, shall advise the central state repository of all dispositions concerning the termination of criminal proceedings against an individual arrested for an offense specified in subsection C of this section. This information shall be submitted on a form or in a manner required by the department.
10. Dispositions resulting from formal proceedings in a court having jurisdiction in a criminal action against an individual who is arrested for an offense specified in subsection C of this section or section 8-341, subsection V, paragraph 3 shall be reported to the central state repository within forty days of the date of the disposition. This information shall be submitted on a form or in a manner specified by rules approved by the supreme court.
11. The state department of corrections or the department of juvenile corrections, within forty days, shall advise the central state repository that it has assumed supervision of a person convicted of an offense specified in subsection C of this section or section 8-341, subsection V, paragraph 3. The state department of corrections or the department of juvenile corrections shall also report dispositions that occur thereafter to the central state repository within forty days of the date of the dispositions. This information shall be submitted on a form or in a manner required by the department of public safety.
12. Each criminal justice agency shall query the central state repository before dissemination of any criminal history record information to ensure the completeness of the information. Inquiries shall be made before any dissemination except in those cases in which time is of the essence and the repository is technically incapable of responding within the necessary time period. If time is of the essence, the inquiry shall still be made and the response shall be provided as soon as possible.
V. The director shall adopt rules specifying that any agency that collects, stores or disseminates criminal justice information that is subject to this section shall establish effective security measures to protect the information from unauthorized access, disclosure, modification or dissemination. The rules shall include reasonable safeguards to protect the affected information systems from fire, flood, wind, theft, sabotage or other natural or man-made hazards or disasters.
W. The department shall make available to agencies that contribute to, or receive criminal justice information from, the central state repository or through the Arizona criminal justice information system a continuing training program in the proper methods for collecting, storing and disseminating information in compliance with this section.
X. Nothing in this section creates a cause of action or a right to bring an action including an action based on discrimination due to sexual orientation.
Y. The definition prescribed in subsection Z, paragraph 3 of this section does not diminish or infringe on any rights protected under the first amendment to the United States constitution or the Arizona constitution.
Z. For the purposes of this section:
1. " Administration of criminal justice" means performance of the detection, apprehension, detention, pretrial release, posttrial release, prosecution, adjudication, correctional supervision or rehabilitation of criminal offenders. Administration of criminal justice includes enforcement of criminal traffic offenses and civil traffic violations, including parking violations, when performed by a criminal justice agency. Administration of criminal justice also includes criminal identification activities and the collection, storage and dissemination of criminal history record information.
2. " Administrative records" means records that contain adequate and proper documentation of the organization, functions, policies, decisions, procedures and essential transactions of the agency and that are designed to furnish information to protect the rights of this state and of persons directly affected by the agency's activities.
3. " Antisemitism" includes the definition of antisemitism that was adopted by the international holocaust remembrance alliance on May 26, 2016 and that has been adopted by the United States department of state, including the contemporary examples of antisemitism identified in the adopted definition.
4. " Arizona criminal justice information system" or " system" means the statewide information system managed by the director for the collection, processing, preservation, dissemination and exchange of criminal justice information and includes the electronic equipment, facilities, procedures and agreements necessary to exchange this information.
5. " Booking agency" means the county sheriff or, if a person is booked into a municipal jail, the municipal law enforcement agency.
6. " Central state repository" means the central location within the department for the collection, storage and dissemination of Arizona criminal history records and related criminal justice information.
7. " Criminal history record information" and " criminal history record" means information that is collected by criminal justice agencies on individuals and that consists of identifiable descriptions and notations of arrests, detentions, indictments and other formal criminal charges, and any disposition arising from those actions, sentencing, formal correctional supervisory action and release. Criminal history record information and criminal history record do not include identification information to the extent that the information does not indicate involvement of the individual in the criminal justice system or information relating to juveniles unless they have been adjudicated as adults.
8. " Criminal justice agency" means either:
(a) A court at any governmental level with criminal or equivalent jurisdiction, including courts of any foreign sovereignty duly recognized by the federal government.
(b) A government agency or subunit of a government agency that is specifically authorized to perform as its principal function the administration of criminal justice pursuant to a statute, ordinance or executive order and that allocates more than fifty percent of its annual budget to the administration of criminal justice. This subdivision includes agencies of any foreign sovereignty duly recognized by the federal government.
9. " Criminal justice information" means information that is collected by criminal justice agencies and that is needed for the performance of their legally authorized and required functions, such as criminal history record information, citation information, stolen property information, traffic accident reports, wanted persons information and system network log searches. Criminal justice information does not include the administrative records of a criminal justice agency.
10. " Disposition" means information disclosing that a decision has been made not to bring criminal charges or that criminal proceedings have been concluded or information relating to sentencing, correctional supervision, release from correctional supervision, the outcome of an appellate review of criminal proceedings or executive clemency.
11. " Dissemination" means the written, oral or electronic communication or transfer of criminal justice information to individuals and agencies other than the criminal justice agency that maintains the information. Dissemination includes the act of confirming the existence or nonexistence of criminal justice information.
12. " Management control" :
(a) Means the authority to set and enforce:
(i) Priorities regarding development and operation of criminal justice information systems and programs.
(ii) Standards for the selection, supervision and termination of personnel involved in the development of criminal justice information systems and programs and in the collection, maintenance, analysis and dissemination of criminal justice information.
(iii) Policies governing the operation of computers, circuits and telecommunications terminals used to process criminal justice information to the extent that the equipment is used to process, store or transmit criminal justice information.
(b) Includes the supervision of equipment, systems design, programming and operating procedures necessary for the development and implementation of automated criminal justice information systems.
13. " Process control number" means the Arizona automated fingerprint identification system number that attaches to each arrest event at the time of fingerprinting and that is assigned to the arrest fingerprint card, disposition form and other pertinent documents.
14. " Secondary dissemination" means the dissemination of criminal justice information from an individual or agency that originally obtained the information from the central state repository or through the Arizona criminal justice information system to another individual or agency.
15. " Sexual orientation" means consensual homosexuality or heterosexuality.
16. " Subject of record" means the person who is the primary subject of a criminal justice record.

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

§ 41-1517 - Arizona motion picture production program; duties; preapproval; postapproval; fee; rulemaking; audit; report; 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

§ 41-1525 - Arizona quality jobs incentives; tax credits for new employment; qualifications; 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 - 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

§ 41-1601 - Definitions

§ 41-1602 - State department of corrections; purpose

§ 41-1603 - Director; appointment; qualifications; compensation

§ 41-1604 - Duties and powers of director

§ 41-1604.01 - Authorization for care

§ 41-1604.02 - Inmate stores; establishment; privatization; prices; goods; inmate store proceeds fund

§ 41-1604.03 - Special services fund; uses; report

§ 41-1604.04 - Investment of special service fund monies; approval; deposit of proceeds

§ 41-1604.05 - Investment of offenders' funds; deposit of proceeds; commingling permitted

§ 41-1604.06 - Earned release credit eligibility certification; classifications; appeal

§ 41-1604.07 - Earned release credits; forfeiture; restoration; released prisoner health care; annual report

§ 41-1604.08 - Global position system monitoring: daily fee; deposit

§ 41-1604.09 - Parole eligibility certification; classifications; appeal; recertification; applicability; definition

§ 41-1604.10 - Earned release credits; forfeiture; restoration; applicability

§ 41-1604.11 - Order for removal; purposes; duration; work furlough; notice; failure to return; classification; applicability; definition

§ 41-1604.12 - Community correctional centers; powers and duties; allocation of compensation; absence without leave; classification; notice; applicability

§ 41-1604.13 - Home arrest; eligibility; victim notification; conditions; applicability; definitions

§ 41-1604.14 - Drug and alcohol treatment programs; annual report

§ 41-1604.15 - Probation or other release noneligibility; violent crime; under the influence of marijuana, a dangerous drug or a narcotic drug

§ 41-1604.16 - Parole or community supervision eligibility for persons previously convicted of possession or use of marijuana, a dangerous drug or a narcotic drug

§ 41-1604.17 - Arizona parents commission on drug education and prevention

§ 41-1604.18 - Community reentry work program; eligibility; victim notification; compensation; violation; classification

§ 41-1604.19 - Correctional facilities; notice; exception; definitions

§ 41-1604.20 - Graduated intervention policy; guidelines; annual report

§ 41-1605 - Power to accept and expend gifts

§ 41-1606 - Access to prisoner medical history information

§ 41-1607 - Correctional facilities for minors; programs

§ 41-1608 - Inmate medical services; rate structure

§ 41-1609 - Agreements with federal or private agencies and institutions; contract review; emergency contracts

§ 41-1609.01 - Adult incarceration contracts; criteria

§ 41-1609.02 - Establishment of private prison facilities; notice

§ 41-1609.03 - Adult incarceration private contractors; liability for services

§ 41-1609.04 - Reimbursing county for expense of prosecution; private prison

§ 41-1610 - Hazardous duty designation

§ 41-1610.01 - Authorization to maintain and retake custody of New Mexico prisoners

§ 41-1610.02 - Auditor general review; annual report

§ 41-1611 - Number of divisions or units

§ 41-1612 - Community treatment program for imprisoned women; rules; eligibility; requirements

§ 41-1613 - Community correctional centers; powers and duties; allocation of compensation; absence without leave; classification; notice

§ 41-1621 - Definitions

§ 41-1622 - Arizona correctional industries; establishment; purpose

§ 41-1623 - Powers and duties of director

§ 41-1624 - Arizona correctional industries revolving fund; definitions

§ 41-1624.01 - Contracts; services to state agencies and others; lease of real property

§ 41-1625 - Arizona correctional industries; prisoner workplace injuries; evidence; medical and health services

§ 41-1627 - Fixing prices

§ 41-1628 - Catalogues of articles and products; distribution; estimates of needs by departments

§ 41-1629 - Order of distribution of articles, services and products; sale of surplus products

§ 41-1630 - Violation; classification

§ 41-1641 - Corrections fund; uses; prior approval; exemption; transfer

§ 41-1651 - Prison construction and operations fund

§ 41-1661 - Definitions

§ 41-1662 - General training powers and duties of the director; fund

§ 41-1664 - Tuition and fees; reimbursement

§ 41-1671 - Agreements with private employers; leases

§ 41-1672 - Voluntary employment

§ 41-1673 - Application of other laws

§ 41-1674 - Compensation of employed prisoners; payment and disposition

§ 41-1681 - Definition

§ 41-1682 - Private prisons; prohibitions; liability for services; financial responsibility

§ 41-1683 - Private prison; prisoner identification; notice

§ 41-1684 - Release of prisoner; return to state of origin

§ 41-1701 - Definitions

§ 41-1711 - Department of public safety; purpose; location; qualifications of director; responsibilities

§ 41-1712 - Organization of department; divisions

§ 41-1712; Version 2 - Organization of department; divisions

§ 41-1713 - Powers and duties of director; authentication of records

§ 41-1713.01 - Deputy director; powers and duties; compensation

§ 41-1714 - Merit system for department employees

§ 41-1715 - Department of public safety reserve

§ 41-1716 - Powers of reserve

§ 41-1717 - Reserve; badge of authority

§ 41-1718 - Eligibility for workers' compensation benefits

§ 41-1719 - Sex offender community notification coordinator; duties

§ 41-1720 - Parity compensation fund; exemption

§ 41-1721 - Families of fallen police officers special plate fund

§ 41-1722 - Concealed weapons permit fund

§ 41-1723 - Public safety equipment fund; distribution

§ 41-1724 - Gang and immigration intelligence team enforcement mission fund; subaccount; use of monies; reporting requirements

§ 41-1725 - Capitol police administrative towing fund

§ 41-1726 - Blue alert notification system; requirements

§ 41-1727 - Victims' rights enforcement fund; use; reporting

§ 41-1728 - Silver alert notification system; requirements; definition

§ 41-1729 - Law enforcement agencies; access to criminal justice information

§ 41-1730 - Department of public safety forensics fund; purposes; distributions; annual adjustment

§ 41-1731 - Peace officer training equipment fund; exemptions

§ 41-1732 - Peace officer training equipment fund advisory commission; membership; duties; recommendations

§ 41-1733 - School safety interoperability fund; school safety program; annual report

§ 41-1734 - Video recordings; release; consent; redactions; request requirements; fee

§ 41-1741 - Arizona highway patrol; employees; authority; compensation

§ 41-1742 - Powers of the division

§ 41-1743 - Duties of highway patrol

§ 41-1743.01 - Use in emergencies when ordered by governor; assistance to cities and counties

§ 41-1749 - Communications section; duties

§ 41-1750 - Central state repository; department of public safety; duties; funds; accounts; definitions

§ 41-1750.01 - National crime prevention and privacy compact

§ 41-1751 - Reporting court dispositions to department of public safety

§ 41-1752 - Arizona highway patrol fund

§ 41-1753 - Limitation on number of highway patrol officers

§ 41-1754 - Impersonation of highway patrol or department of public safety officer; classification

§ 41-1755 - Protection for governor

§ 41-1756 - Unauthorized access to criminal history; classification; definitions

§ 41-1758 - Definitions

§ 41-1758.01 - Fingerprinting division; powers and duties

§ 41-1758.02 - Fingerprint checks; registration

§ 41-1758.03 - Fingerprint clearance cards; issuance; immunity

§ 41-1758.04 - Denial, suspension or revocation of fingerprint clearance card; driving restricted notation

§ 41-1758.05 - Violation; classification

§ 41-1758.06 - Fingerprint clearance card fund; exemption

§ 41-1758.07 - Level I fingerprint clearance cards; definitions

§ 41-1758.08 - Fingerprint clearance card; use of expired card

§ 41-1761 - Division of narcotics enforcement and criminal intelligence; agents; qualifications

§ 41-1762 - Major incident division; superintendent; qualifications; powers; jurisdiction; definition

§ 41-1771 - Crime laboratory; branch crime detection laboratories; equipment and operation

§ 41-1772 - Rapid DNA testing; definitions

§ 41-1781 - Training and education

§ 41-1794 - Additional responsibilities of director; alcohol-related offenses; annual report

§ 41-1801 - Definitions

§ 41-1802 - Department of public safety; critical infrastructure information program

§ 41-1803 - Statewide critical infrastructure information system; disclosure; definition

§ 41-1804 - Guidelines committee; duties

§ 41-1805 - Violation; classification

§ 41-1821 - Arizona peace officer standards and training board; membership; appointment; term; vacancies; meetings; compensation; acceptance of grants

§ 41-1822 - Powers and duties of board; definition

§ 41-1823 - Adoption of minimum qualifications; certification required

§ 41-1824 - Training expenditures

§ 41-1825 - Peace officers' training fund

§ 41-1826 - Arizona law enforcement training academy; former property; title transfer

§ 41-1827 - Application for grants

§ 41-1828 - Allocation of monies

§ 41-1828.01 - Required law enforcement agency reporting

§ 41-1829 - Arizona peace officers memorial board

§ 41-1829.01 - Arizona peace officers memorial board; duties

§ 41-1829.02 - Arizona peace officers memorial fund

§ 41-1830 - Council; membership; staff

§ 41-1830.01 - Powers and duties

§ 41-1830.02 - Expenditure of funds for training prosecuting attorneys

§ 41-1830.03 - Prosecuting attorneys' advisory council training fund

§ 41-1830.05 - Costs

§ 41-1830.11 - Law enforcement merit system council; composition

§ 41-1830.12 - Law enforcement merit system council; duties; authority; rules; business manager; definitions

§ 41-1830.13 - Review of council decision by agency director; appeal; reinstatement

§ 41-1830.15 - Causes for dismissal or discipline; definitions

§ 41-1830.16 - Law enforcement merit system council duties; authority; appeals of covered full authority peace officers employed by agencies in the state personnel system; definitions

§ 41-1830.31 - Private prison escapee fund; monies; uses; lapsing; definitions

§ 41-1830.51 - Vehicle towing; rules; contractual agreement for towing services; definition

§ 41-1830.52 - Department of public safety contractual agreements; towing; maximum allowable rates

§ 41-1830.53 - Heavy-duty rotator recovery vehicle classification; rates and guidelines; definition

§ 41-1831 - Definitions

§ 41-1832 - Exemption from regulation

§ 41-1833 - Powers and duties of the director

§ 41-1834 - Authority for operation of air and other ambulance service; contract for aircraft service; precluded uses

§ 41-1835 - Implementation and coordination of an emergency medical services communication system

§ 41-1837 - Financial responsibility for emergency medical services rendered to indigents

§ 41-1841 - Standards for ambulances

§ 41-1842 - Violation; classification

§ 41-1843 - Construction of article; authority of corporation commission

§ 41-1848 - First responder course

§ 41-1861 - Arizona fallen firefighter memorial committee; membership

§ 41-1862 - Arizona fallen firefighter memorial committee; powers and duties; subcommittee

§ 41-1863 - Arizona fallen firefighter memorial fund

§ 41-1901 - Establishment of commission

§ 41-1902 - Membership; terms; vacancies; compensation

§ 41-1903 - Function

§ 41-1904 - Recommendations

§ 41-1951 - Definitions

§ 41-1952 - Department of economic security; director; appointment; compensation

§ 41-1953 - Department organization; deputy director; assistant directors

§ 41-1954 - Powers and duties

§ 41-1954.01 - Electronic communication by department; applicability

§ 41-1955 - Duty of department concerning employment stabilization, ex-offender rehabilitation, income maintenance and manpower development; research studies

§ 41-1956 - State comprehensive plan

§ 41-1957 - State-federal cooperation

§ 41-1958 - Acquisition of lands and buildings; lease-purchase agreements; lease or sublease of lands or buildings

§ 41-1959 - Confidential information; permissible disclosure; rules; violation; classification

§ 41-1960 - Annual report

§ 41-1960.01 - Enforcement of child support; report

§ 41-1961 - District offices; location; representatives

§ 41-1962 - Conflict with federal law

§ 41-1963 - Prosecution authority

§ 41-1964 - Day care homes; child care personnel; fingerprints; definition

§ 41-1965 - Eligibility of lottery prize winner to receive assistance; determination

§ 41-1966 - Auditor general; duties

§ 41-1966.01 - Summer youth program; allocation

§ 41-1966.02 - Project intervention program

§ 41-1967 - Child care resource and referral system; immunity

§ 41-1967.01 - Child care home provider; registration; fingerprints; definition

§ 41-1968 - DES employees; fingerprint requirement; definition

§ 41-1969 - Information technology personnel and DCS employees and contractors with access to federal tax information; fingerprint clearance card; definition

§ 41-1981 - Economic security council; special purpose councils

§ 41-1991 - Appeals; procedures

§ 41-1992 - Hearing officers; powers and duties

§ 41-1993 - Judicial review

§ 41-1994 - Appeal from superior court

§ 41-1995 - Service of documents by electronic means

§ 41-2011 - Definitions

§ 41-2012 - Resource development

§ 41-2021 - Definitions

§ 41-2022 - Infants and toddlers with developmental delays; lead agency; interagency agreements

§ 41-2051 - Governor's office on tribal relations; director; responsibilities of state agencies; report

§ 41-2052 - Governor's office on tribal relations; state and local public officers and employees; powers; report

§ 41-2053 - Indian nations and tribes legislative day

§ 41-2054 - Indian town hall fund

§ 41-2101 - Definitions

§ 41-2102 - State permitting director

§ 41-2103 - Participating projects; notice; agency designation

§ 41-2104 - Permitting dashboard; permitting timetable

§ 41-2105 - State and local government coordination

§ 41-2106 - Dispute resolution; governor's regulatory review council; rules

§ 41-2201 - Definitions

§ 41-2204 - System manager; powers and duties

§ 41-2205 - Central state repository

§ 41-2206 - Disciplinary action; system participants

§ 41-2251 - Definitions

§ 41-2252 - Greater Arizona development authority

§ 41-2253 - Powers and duties of authority

§ 41-2254 - Greater Arizona development authority revolving fund

§ 41-2255 - Project application and prioritization

§ 41-2256 - Technical assistance; repayment agreements

§ 41-2257 - Financial assistance

§ 41-2258 - Greater Arizona development authority bonds

§ 41-2259 - Bond obligations of the authority

§ 41-2260 - Agreement of state

§ 41-2261 - Certifications of bonds by attorney general

§ 41-2262 - Bonds as legal investments

§ 41-2263 - Annual audit and reporting

§ 41-2301 - Office of tourism

§ 41-2302 - Director; compensation; duties; appointment

§ 41-2303 - Assistant director of tourism

§ 41-2304 - Advisory council; representation; duties

§ 41-2305 - Powers and duties

§ 41-2306 - Tourism fund

§ 41-2307 - Tourism development fund

§ 41-2308 - Special sporting events; promotion and marketing; report; appropriation; definitions

§ 41-2401 - Criminal justice enhancement fund

§ 41-2402 - Drug and gang enforcement fund; resource center fund; uses

§ 41-2403 - Designated state administering agency for federal Edward Byrne memorial justice assistance grants; report

§ 41-2404 - Arizona criminal justice commission; members; compensation; terms; meetings

§ 41-2405 - Arizona criminal justice commission; powers and duties; staff

§ 41-2406 - Sexual assault records; reports

§ 41-2407 - Victim compensation and assistance fund; subrogation; prohibited debt collection activity; definition

§ 41-2408 - Criminal justice data collection; reporting requirements; definition

§ 41-2409 - State aid; administration; report

§ 41-2410 - State aid for juvenile dependency proceedings fund; exemption

§ 41-2411 - Arizona automated fingerprint identification system; development and implementation

§ 41-2412 - Arizona automated fingerprint identification system advisory board; duties

§ 41-2413 - Arizona automated fingerprint identification system manager; powers and duties; master plan; annual report

§ 41-2416 - Chemical abuse and related gang activity survey

§ 41-2417 - State aid to detention fund; definition

§ 41-2418 - Arizona deoxyribonucleic acid identification system

§ 41-2420 - County jail juvenile improvement fund

§ 41-2421 - Enhanced collections; allocation of monies; criminal justice entities

§ 41-2501 - Applicability

§ 41-2502 - Determinations

§ 41-2503 - Definitions

§ 41-2504 - Supplementary general principles of law applicable

§ 41-2511 - Authority of the director

§ 41-2512 - Delegation of authority or functions by the director

§ 41-2513 - Authority to contract for certain services

§ 41-2514 - State procurement rules

§ 41-2515 - Collection of data concerning public procurement

§ 41-2516 - Procurement advisory groups or evaluation committees

§ 41-2517 - Procurement officers and procurement employees; violation; classification; exception

§ 41-2531 - Definitions

§ 41-2532 - Methods of source selection

§ 41-2533 - Competitive sealed bidding

§ 41-2534 - Competitive sealed proposals

§ 41-2535 - Procurements not exceeding a prescribed amount; small businesses; simplified construction procurement program

§ 41-2536 - Sole source procurement

§ 41-2537 - Emergency procurements

§ 41-2538 - Competitive selection procedures for certain professional services

§ 41-2539 - Cancellation of invitation for bids or requests for proposals

§ 41-2540 - Responsibility of bidders and offerors

§ 41-2541 - Prequalification of contractors

§ 41-2542 - Bid and contract security

§ 41-2543 - Cost or pricing data

§ 41-2544 - Types of contracts

§ 41-2546 - Multiterm contracts

§ 41-2547 - Right to inspect plant

§ 41-2548 - Right to audit records

§ 41-2549 - Reporting of anticompetitive practices

§ 41-2550 - Retention of procurement records

§ 41-2551 - Record of procurement actions

§ 41-2552 - Change order

§ 41-2554 - Procurement of earth moving, material handling, road maintenance and construction equipment; definitions

§ 41-2555 - Request for information

§ 41-2556 - Demonstration projects

§ 41-2557 - Unsolicited proposals

§ 41-2558 - General services administration contracts

§ 41-2559 - Public-private partnership contracts

§ 41-2561 - Definition

§ 41-2562 - Duties of the director

§ 41-2563 - Exempted services

§ 41-2564 - Relationship with using agencies

§ 41-2565 - Maximum practicable competition

§ 41-2566 - Specifications prepared by architects and engineers

§ 41-2567 - Specifications for energy consumptive material

§ 41-2568 - Specifications for recycled materials

§ 41-2571 - Definitions

§ 41-2572 - Construction by state employees; construction by inmates of public institution

§ 41-2573 - Bid security

§ 41-2574 - Contract performance and payment bonds

§ 41-2576 - Contract payment retention; partial payment

§ 41-2577 - Progress payments; changed or additional work; attorney fees; definitions

§ 41-2578 - Procurement of specified professional and construction services; definition

§ 41-2579 - Procurement of multiple contacts for certain job-order-contracting construction services and certain professional services; definition

§ 41-2580 - Requirements applicable to construction services and professional services and to contracts for construction services and professional services; definition

§ 41-2581 - Procurement of certain professional services

§ 41-2582 - Project delivery methods for design and construction services

§ 41-2583 - Construction contracts; design professional service contracts; void provisions

§ 41-2585 - Contract clauses

§ 41-2586 - State preemption; indemnity agreements in construction and design professional services contracts void; definitions

§ 41-2591 - Cost principles rules

§ 41-2601 - Definitions

§ 41-2602 - Material management rules

§ 41-2603 - Surplus material program

§ 41-2604 - Authority for transfer of material

§ 41-2605 - Fees and charges

§ 41-2606 - Surplus materials revolving funds

§ 41-2607 - Allocation of proceeds from sales, transfers or disposal of surplus materials

§ 41-2611 - Rules of procedure

§ 41-2612 - Subject of rules

§ 41-2613 - Debarment and suspension of contractors

§ 41-2614 - Judicial review

§ 41-2615 - Exclusive remedy

§ 41-2616 - Violation; classification; liability; civil penalty; enforcement authority

§ 41-2617 - Contracts for procurement of construction; delay; recovery of damages by contractor

§ 41-2631 - Definitions

§ 41-2632 - Cooperative purchasing authorized; definitions

§ 41-2633 - Use of payments received by a supplying public procurement unit

§ 41-2634 - Public procurement units in compliance with chapter requirements

§ 41-2635 - Contract controversies

§ 41-2636 - Procurement from certified nonprofit agencies that serve individuals with disabilities and Arizona correctional industries; definitions

§ 41-2637 - Compliance with federal requirements

§ 41-2661 - State agency office paper recycling

§ 41-2671 - Definitions

§ 41-2672 - On-line bidding

§ 41-2673 - State electronic commerce fund

§ 41-2701 - Definitions

§ 41-2702 - Solicitation and award of grant applications

§ 41-2703 - Waiver of solicitation and award procedures

§ 41-2704 - Remedies

§ 41-2705 - Violation; classification; liability; enforcement authority

§ 41-2706 - Applicability of chapter

§ 41-2751 - Definitions

§ 41-2752 - State competition with private enterprise prohibited; exceptions; definition

§ 41-2753 - Competition with private enterprise by community colleges and universities; limitations; rules; complaints

§ 41-2771 - Definitions

§ 41-2772 - Arizona state competitive government program

§ 41-2773 - Powers and duties of the office of management and budget relating to competitive government

§ 41-2801 - Definitions

§ 41-2802 - Department of juvenile corrections

§ 41-2803 - Director; appointment; qualifications; compensation

§ 41-2804 - Duties and powers of director

§ 41-2804.01 - Religious services advisory committee; appointment; duties; religious programs

§ 41-2805 - Health care

§ 41-2806 - Committed youth canteen; establishment; prices; goods; insurance

§ 41-2807 - Medical services; rate structure

§ 41-2809 - Investment of committed youths' monies; deposit of proceeds; commingling permitted

§ 41-2810 - Power to accept and expend gifts; department of juvenile corrections fund

§ 41-2811 - Number of divisions or units

§ 41-2812 - Collection of maintenance for committed youth

§ 41-2813 - Agreements with federal or private agencies and institutions; contract review

§ 41-2814 - Fingerprinting personnel; exception; violation; classification; definition

§ 41-2815 - Individual treatment plan; diagnostic assessment; placement

§ 41-2816 - Secure care facilities; rehabilitative services; length of stay guidelines

§ 41-2817 - Community based care

§ 41-2818 - Conditional liberty; notification; consent

§ 41-2819 - Revocation of conditional liberty; suspension

§ 41-2820 - Discharge

§ 41-2821 - Treatment of mentally ill youth and youth with developmental disabilities

§ 41-2822 - Committed youth work program

§ 41-2822.01 - Education requirement for committed youth

§ 41-2823 - Escape of youth committed to department; aiding in escape; violation; classification

§ 41-2824 - Training institute

§ 41-2825 - Community work program

§ 41-2826 - Department of juvenile corrections restitution fund

§ 41-2827 - Products produced by committed youths; materials; disaffirmance; contracts

§ 41-2831 - State educational system for committed youth; report

§ 41-2832 - County contributions for committed youth in secure care facilities; county payments; excluded costs

§ 41-2833 - Department of juvenile corrections local cost sharing fund; use

§ 41-2951 - Purpose

§ 41-2952 - Definitions

§ 41-2953 - Joint legislative audit committee sunset powers and duties; report by auditor general and committees of reference; sunset review reports; performance audits

§ 41-2954 - Committees of reference; performance review reports; hearings; recommendations; subpoena powers

§ 41-2955 - Termination of state agencies; continuation

§ 41-2956 - Termination period for agencies; funds; equipment; personnel; documents; bonds

§ 41-2957 - Claims

§ 41-2958 - Modified audits of certain agencies

§ 41-2992.04 - Polygraph examiners advisory board; termination July 1, 1992

§ 41-2992.08 - Watercraft advisory council; termination July 1, 1992

§ 41-2992.09 - Colorado river boundary commission; termination July 1, 1992

§ 41-2994.03 - Blind and visually impaired advisory committee; termination July 1, 1994

§ 41-2996.14 - Commission on the Arizona environment; termination July 1, 1996

§ 41-2997.05 - Advisory council on arthritis and musculoskeletal diseases; termination July 1, 1997

§ 41-2997.07 - Drug enforcement task force; termination July 1, 1997

§ 41-2997.12 - Developmental disabilities oversight committee; termination July 1, 1997

§ 41-2997.16 - Apprenticeship advisory council; termination July 1, 1997

§ 41-2998.18 - Juvenile sex offenders treatment protocol panel; termination July 1, 1998

§ 41-2999.04 - State board for vocational and technological education; termination July 1, 1999

§ 41-2999.13 - Water quality advisory council; termination July 1, 1999

§ 41-3000.02 - State educational system for committed youth board; termination July 1, 2000

§ 41-3000.25 - Communicable disease advisory council; termination July 1, 2000

§ 41-3002.16 - Arizona advisory council on environmental education; termination July 1, 2002

§ 41-3002.17 - Comprehensive school health policy council; termination July 1, 2002

§ 41-3004.18 - Arizona wine commission; termination July 1, 2004

§ 41-3004.20 - Arizona state hospital capital construction commission; termination July 1, 2004

§ 41-3005.07 - Arizona drug and gang policy council; termination July 1, 2005

§ 41-3007.02 - Grazing best management practices advisory committee; termination July 1, 2007

§ 41-3007.06 - Arizona uniform plumbing code commission; termination July 1, 2007

§ 41-3009.04 - Governor's council on developmental disabilities; termination July 1, 2009

§ 41-3010.08 - Arizona neighborhood preservation and investment commission; termination July 1, 2010

§ 41-3010.15 - Advocate for private property rights; termination July 1, 2010

§ 41-3011.06 - Interagency council on long-term care; termination July 1, 2011

§ 41-3011.12 - Developmental disabilities oversight committee; termination July 1, 2011

§ 41-3012.13 - Unexplained infant death advisory council; termination July 1, 2012

§ 41-3012.16 - Arizona state lottery commission; termination July 1, 2012

§ 41-3012.19 - State compensation fund; termination July 1, 2012

§ 41-3014.03 - Arizona state hospital advisory board; termination July 1, 2014

§ 41-3014.16 - Arizona public safety communications advisory commission; termination July 1, 2014

§ 41-3015.01 - Solar energy advisory council; termination July 1, 2015

§ 41-3015.10 - Constitutional commemoration committee; termination July 1, 2015

§ 41-3016.04 - Employment advisory council; termination July 1, 2016

§ 41-3016.20 - Election officer education, training and certification advisory committee; termination July 1, 2016

§ 41-3016.23 - Arizona e-learning task force; termination July 1, 2016

§ 41-3020.09 - Mining advisory council; termination July 1, 2020

§ 41-3023.01 - Arizona health care cost containment system; termination July 1, 2023

§ 41-3023.02 - Arizona state board of accountancy; termination July 1, 2023

§ 41-3023.03 - Arizona state schools for the deaf and the blind; termination July 1, 2023

§ 41-3023.04 - Arizona grain research and promotion council; termination July 1, 2023

§ 41-3023.05 - Naturopathic physicians medical board; termination July 1, 2023

§ 41-3023.06 - Arizona state parks board; termination July 1, 2023

§ 41-3023.07 - State board of dental examiners; termination July 1, 2023

§ 41-3023.08 - Optometry board; termination July 1, 2023

§ 41-3023.09 - Municipal tax code commission; termination July 1, 2023

§ 41-3023.10 - Board of massage therapy; termination July 1, 2023

§ 41-3023.11 - Law enforcement merit system council; termination July 1, 2023

§ 41-3023.12 - State board of tax appeals; termination July 1, 2023

§ 41-3023.13 - Department of emergency and military affairs; state emergency council; termination July 1, 2023

§ 41-3023.14 - Department of liquor licenses and control; termination July 1, 2023

§ 41-3023.15 - Office of economic opportunity; termination July 1, 2023

§ 41-3023.16 - Arizona outdoor recreation coordinating commission; termination July 1, 2023

§ 41-3023.17 - State board of funeral directors and embalmers; termination March 31, 2023

§ 41-3024.01 - Arizona resource advisory council; termination July 1, 2024

§ 41-3024.02 - Board of physical therapy; termination July 1, 2024

§ 41-3024.03 - Board of examiners of nursing care institution administrators and assisted living facility managers; termination July 1, 2024

§ 41-3024.04 - Registrar of contractors agency; termination July 1, 2024

§ 41-3024.06 - Department of child safety; termination July 1, 2024

§ 41-3024.07 - Cotton research and protection council; termination July 1, 2024

§ 41-3024.08 - Arizona historical society; termination July 1, 2024

§ 41-3024.09 - Prescott historical society of Arizona; termination July 1, 2024

§ 41-3024.10 - State personnel board; termination July 1, 2024

§ 41-3024.11 - Board of technical registration; termination July 1, 2024

§ 41-3024.12 - Arizona pioneers' home; state hospital for miners with disabilities; termination July 1, 2024

§ 41-3024.13 - State board of equalization; termination July 1, 2024

§ 41-3024.14 - Department of administration; termination July 1, 2024

§ 41-3024.15 - State board for charter schools; termination July 1, 2024

§ 41-3024.16 - Arizona power authority; conditional termination July 1, 2024

§ 41-3024.17 - Occupational safety and health advisory committee; termination July 1, 2024

§ 41-3024.18 - Boiler advisory board; termination July 1, 2024

§ 41-3024.19 - Occupational safety and health review board; termination July 1, 2024

§ 41-3024.20 - Industrial commission of Arizona; termination July 1, 2024

§ 41-3024.21 - Arizona department of forestry and fire management; termination July 1, 2024

§ 41-3024.22 - Arizona department of homeland security; termination July 1, 2024

§ 41-3024.23 - Governor's office on tribal relations; termination July 1, 2024

§ 41-3024.24 - State board for private postsecondary education; termination July 1, 2024

§ 41-3024.25 - Department of transportation; termination July 1, 2024

§ 41-3024.26 - Arizona state retirement system; termination July 1, 2024

§ 41-3024.27 - Public safety personnel retirement system board of trustees; termination July 1, 2024

§ 41-3024.28 - Arizona racing commission; termination July 1, 2024

§ 41-3024.29 - Arizona health facilities authority; termination July 1, 2024

§ 41-3024.30 - State foster care review board; termination July 1, 2024

§ 41-3024.31 - Arizona commerce authority; termination July 1, 2024

§ 41-3025.01 - Arizona criminal justice commission; termination July 1, 2025

§ 41-3025.02 - Department of insurance and financial institutions; termination July 1, 2025

§ 41-3025.03 - Arizona exposition and state fair board; termination July 1, 2025

§ 41-3025.04 - Board of respiratory care examiners; termination July 1, 2025

§ 41-3025.05 - Governor's regulatory review council; termination July 1, 2025

§ 41-3025.06 - Arizona department of housing; termination July 1, 2025

§ 41-3025.07 - School facilities oversight board; termination July 1, 2025

§ 41-3025.08 - Property tax oversight commission; termination July 1, 2025

§ 41-3025.11 - Arizona board of osteopathic examiners in medicine and surgery; termination July 1, 2025

§ 41-3025.13 - Board of executive clemency; termination July 1, 2025

§ 41-3025.14 - Board of behavioral health examiners; termination July 1, 2025

§ 41-3026.01 - Credit enhancement eligibility board; termination July 1, 2026

§ 41-3026.02 - Arizona state veterinary medical examining board; termination July 1, 2026

§ 41-3026.03 - Arizona beef council; termination July 1, 2026

§ 41-3026.04 - Department of gaming; termination July 1, 2026

§ 41-3026.05 - State land department; termination July 1, 2026

§ 41-3026.06 - Barbering and cosmetology board; termination July 1, 2026

§ 41-3026.07 - Arizona state board of pharmacy; termination July 1, 2026

§ 41-3026.08 - Arizona state board of nursing; termination July 1, 2026

§ 41-3026.09 - Board of occupational therapy examiners; termination July 1, 2026

§ 41-3026.10 - Western interstate commission for higher education; termination July 1, 2026

§ 41-3026.11 - Arizona civil rights advisory board; termination July 1, 2026

§ 41-3026.12 - Arizona regulatory board of physician assistants; termination July 1, 2026

§ 41-3026.21 - Department of economic security; termination July 1, 2026

§ 41-3026.22 - Arizona state boxing and mixed martial arts commission; termination July 1, 2026

§ 41-3027.01 - Arizona fallen firefighter memorial committee; termination July 1, 2027

§ 41-3027.02 - Water infrastructure finance authority of Arizona; termination July 1, 2027

§ 41-3027.03 - Office of administrative hearings; termination July 1, 2027

§ 41-3027.04 - Arizona medical board; termination July 1, 2027

§ 41-3027.05 - Arizona board of regents; termination July 1, 2027

§ 41-3028.01 - Department of revenue; termination; July 1, 2028

§ 41-3028.02 - State board of psychologist examiners; termination July 1, 2028

§ 41-3028.03 - Department of health services; termination July 1, 2028

§ 41-3028.06 - Commission for the deaf and the hard of hearing; termination July 1, 2028

§ 41-3028.07 - Board of athletic training; termination July 1, 2028

§ 41-3028.09 - Residential utility consumer office; termination July 1, 2028

§ 41-3028.10 - Department of water resources; termination July 1, 2028

§ 41-3028.12 - Office of ombudsman-citizens aide; termination July 1, 2028

§ 41-3028.13 - State board of investment; termination July 1, 2028

§ 41-3028.14 - Board of homeopathic and integrated medicine examiners; termination July 1, 2028

§ 41-3029.01 - Arizona state library, archives and public records; termination July 1, 2029

§ 41-3029.02 - State board on geographic and historic names; termination July 1, 2029

§ 41-3029.03 - Board of library examiners; termination July 1, 2029

§ 41-3029.07 - Office of Sonora; termination July 1, 2029

§ 41-3029.08 - Developmental disabilities advisory council; termination July 1, 2029

§ 41-3029.09 - Arizona department of agriculture; termination July 1, 2029

§ 41-3029.10 - Board of medical student loans; termination July 1, 2029

§ 41-3029.11 - Agricultural employment relations board; termination July 1, 2029

§ 41-3029.12 - Board of fingerprinting; termination July 1, 2029

§ 41-3029.14 - State board of podiatry examiners; termination July 1, 2029

§ 41-3030.01 - Legislative council; termination July 1, 2030

§ 41-3030.02 - Joint legislative budget committee; termination July 1, 2030

§ 41-3030.03 - State auditor general; termination July 1, 2030

§ 41-3030.04 - Department of veterans' services; Arizona veterans' service advisory commission; termination July 1, 2030

§ 41-3030.05 - State real estate department; termination July 1, 2030

§ 41-3030.06 - State board of dispensing opticians; termination July 1, 2030

§ 41-3030.07 - Arizona game and fish department; termination July 1, 2030

§ 41-3030.08 - Water quality appeals board; termination July 1, 2030

§ 41-3030.09 - State board of chiropractic examiners; termination July 1, 2030

§ 41-3030.10 - Arizona commission on the arts; termination July 1, 2030

§ 41-3030.11 - Department of public safety; termination July 1, 2030

§ 41-3030.13 - Office of tourism; termination July 1, 2030

§ 41-3030.14 - Military affairs commission; termination July 1, 2030

§ 41-3030.15 - State department of corrections; termination July 1, 2030

§ 41-3030.20 - Department of environmental quality; termination July 1, 2030

§ 41-3030.21 - Department of juvenile corrections; termination July 1, 2030

§ 41-3030.25 - Acupuncture board of examiners; termination July 1, 2030

§ 41-3035.01 - Arizona state lottery commission; termination July 1, 2035

§ 41-3201 - Advisory council on spinal and head injuries; members; qualifications; appointment; terms; compensation; officers; meetings; staffing; definition

§ 41-3202 - Advisory council on spinal and head injuries; duties

§ 41-3203 - Spinal and head injuries trust fund; purpose

§ 41-3401 - Environmental education provided by state agencies; requirements; definition

§ 41-3451 - Automobile theft authority; powers and duties; fund; audit

§ 41-3452 - Personal or vehicle information confidentiality

§ 41-3453 - Failure to pay fee; definitions

§ 41-3501 - Definitions

§ 41-3502 - Regulating professions and occupations; criteria

§ 41-3503 - Applicant groups; nonhealth professions and occupations; written report

§ 41-3504 - Applicants for regulation; factors

§ 41-3505 - Board actions; records; website; legislative advocacy

§ 41-3751 - Contracts for goods and services; religious organizations; definitions

§ 41-3801 - Independent oversight committee on persons with developmental disabilities

§ 41-3802 - Independent oversight committee on children, youth and families

§ 41-3803 - Independent oversight committee on the mentally ill; membership; community forums; meetings; training plan; Arizona state hospital

§ 41-3804 - Independent oversight committees; membership; duties; client information; immunity; violation; classification

§ 41-3951 - Definitions

§ 41-3952 - Arizona department of housing; director

§ 41-3953 - Department powers and duties

§ 41-3954 - Affordable housing tax credit; limit; eligibility statement; rules; public hearings; annual report; definitions

§ 41-3955 - Housing trust fund; purpose; annual report

§ 41-3955.01 - Seriously mentally ill housing trust fund; purpose; report

§ 41-3955.02 - Military transitional housing fund; purpose; annual report; definition

§ 41-3957 - Arizona department of housing program fund; purpose

§ 41-4001 - Definitions

§ 41-4002 - Office of manufactured housing; purpose

§ 41-4004 - Powers and duties of department; work by unlicensed person; inspection agreement; permit

§ 41-4005 - Submission of construction, reconstruction or alteration plans by manufacturers; approval; revocation

§ 41-4006 - Preemption of local building codes; responsibility for maintenance of utility connections

§ 41-4007 - Notification and correction of defects by manufacturer; notice to purchaser

§ 41-4008 - Costs of complying with standards; reimbursement from relocation fund; definition

§ 41-4009 - Board of manufactured housing; members; meetings

§ 41-4010 - Powers and duties of board

§ 41-4023 - General powers and duties

§ 41-4025 - Qualifications and requirements for licensure

§ 41-4026 - Issuance of a license

§ 41-4027 - Renewal of licenses; license status

§ 41-4028 - Exemptions

§ 41-4029 - Bonds and cash deposits; requirements; fund

§ 41-4030 - Trust and escrow requirements for dealers that are not also owners of mobile home parks; rules; exemptions

§ 41-4030.01 - Trust and escrow requirements for dealers that are also owners of mobile home parks; rules

§ 41-4031 - Complaints; citation; failure to respond

§ 41-4032 - Cosmetic complaints; process; walk-through; definition

§ 41-4033 - Purchaser designation; cosmetic complaint date

§ 41-4034 - Drywall cracks; repair process; supplied paint

§ 41-4035 - Walk-through and complaint process

§ 41-4036 - Repairs; complaints

§ 41-4037 - Hearing; representation

§ 41-4038 - Rehearing

§ 41-4039 - Grounds for disciplinary action

§ 41-4040 - Reports by dealers to department of revenue and county assessor

§ 41-4041 - Consumer recovery fund

§ 41-4042 - Funding and assessments

§ 41-4043 - Recovery from fund; claim against licensee; subrogation; appeal; statute of limitations

§ 41-4044 - False statement; violation; classification

§ 41-4045 - Waiver of rights

§ 41-4046 - Enforcement powers of director; civil and administrative penalties

§ 41-4047 - Unlawful acts

§ 41-4048 - Violation; classification; penalty

§ 41-4061 - Administrative adjudication of complaints

§ 41-4062 - Hearing; rights and procedures; definitions

§ 41-4063 - Orders; penalties; disposition

§ 41-4064 - Scope of hearing

§ 41-4065 - Rehearing; appeal; definition

§ 41-4201 - Arizona rangers

§ 41-4251 - Definitions

§ 41-4252 - Arizona department of homeland security; director; deputy director; assistant directors; divisions

§ 41-4253 - Department employees

§ 41-4254 - Department duties

§ 41-4255 - Annual report

§ 41-4258 - Arizona department of homeland security regional advisory councils; appointment; terms; duties

§ 41-4271 - Definitions

§ 41-4272 - Protection of critical infrastructure; fuel facilities

§ 41-4273 - Reporting requirements; confidentiality

§ 41-4281 - Definitions

§ 41-4282 - Statewide information security and privacy office; duties; suspension of budget unit's information infrastructure

§ 41-4401 - Government procurement; e-verify requirement; definitions

§ 41-4801 - Definitions

§ 41-4802 - Written determination of necessity to enter into contingency fee contract; procurement

§ 41-4803 - Contingent fee limitation; requirements; notices; applicability

§ 41-4804 - Reports

§ 41-4805 - No expansion of authority

§ 41-4901 - Federal monies; prohibition; union labor preference

§ 41-5001 - Valid identification; consular identification cards; definition

§ 41-5201 - Persons with disabilities; usage

§ 41-5202 - Communications; accessibility; emergency response interpreters

§ 41-5301 - Definitions

§ 41-5302 - Office of economic opportunity; funds

§ 41-5303 - Powers and duties

§ 41-5351 - Definitions

§ 41-5352 - Arizona finance authority; fund

§ 41-5353 - Board; members; terms; meetings; compensation; prohibition

§ 41-5354 - Powers of board

§ 41-5355 - Assets; cost of operation and administration; taxation

§ 41-5356 - Duties of board; annual report

§ 41-5357 - Supplemental law

§ 41-5401 - Workforce Arizona council; duties; report

§ 41-5402 - Population estimates; labor market information; powers and duties; definition

§ 41-5403 - Workforce data stewardship

§ 41-5404 - Workforce data task force; membership; duties; report

§ 41-5501 - Short title

§ 41-5502 - Definitions

§ 41-5503 - Applicability

§ 41-5504 - Legal material in official electronic record

§ 41-5505 - Authentication of official electronic record

§ 41-5506 - Effect of authentication

§ 41-5507 - Preservation and security of legal materials in official electronic record

§ 41-5508 - Public access to legal material in official electronic record

§ 41-5509 - Standards

§ 41-5510 - Uniformity of application and construction

§ 41-5511 - Relation to electronic signatures in global and national commerce act

§ 41-5601 - Definitions

§ 41-5602 - Program purpose

§ 41-5603 - Application process and requirements; fee

§ 41-5604 - Consultation with applicable agencies; admission authority

§ 41-5605 - Scope

§ 41-5606 - Consumer protection

§ 41-5607 - Exit requirements

§ 41-5608 - Discretionary allowances

§ 41-5609 - Recordkeeping and reporting requirements

§ 41-5610 - Records; disclosure; evidentiary effect

§ 41-5611 - Reporting requirements; monitoring; enforcement; agreements

§ 41-5701 - Definitions

§ 41-5701.01 - Division of school facilities

§ 41-5701.02 - School facilities oversight board; members; conflict of interest; violation; classification; change orders; notification

§ 41-5702 - Powers and duties; staffing; reporting requirements

§ 41-5703 - School facilities oversight board lease-to-own; fund; expiration

§ 41-5704 - Local lease-to-own by school districts; expiration

§ 41-5705 - Lease-to-own amount; expiration

§ 41-5711 - Minimum school facility adequacy requirements; definition

§ 41-5721 - Emergency deficiencies correction fund; definition

§ 41-5731 - Building renewal grant fund; rules; annual report; definitions

§ 41-5741 - New school facilities fund; capital plan; reporting requirements

§ 41-5751 - Authorization of state school facilities revenue bonds

§ 41-5752 - Issuance and sale of revenue bonds

§ 41-5753 - School facilities revenue bond proceeds fund; use for new school facilities

§ 41-5754 - School facilities revenue bond debt service fund

§ 41-5755 - Securing principal and interest

§ 41-5756 - Lien of pledge

§ 41-5757 - Bond purchase; cancellation

§ 41-5758 - Payment of revenue bonds

§ 41-5759 - Investment of monies in school facilities revenue bond proceeds fund

§ 41-5760 - Investment of monies in school facilities revenue bond debt service fund

§ 41-5761 - Authorized investments of fund monies

§ 41-5762 - Characteristics of bonds; negotiable; exemption from taxation; obligation; legal investments

§ 41-5763 - Effect of changing circumstances on bonds; agreement of state

§ 41-5764 - Validity of bonds; certification by attorney general

§ 41-5781 - Authorization of state school improvement revenue bonds; expiration

§ 41-5782 - Issuance and sale of school improvement revenue bonds

§ 41-5783 - School improvement revenue bond proceeds fund; use for school improvements

§ 41-5784 - School improvement revenue bond debt service fund

§ 41-5785 - Securing principal and interest

§ 41-5786 - Lien of pledge

§ 41-5787 - Bond purchase; cancellation

§ 41-5788 - Payment of revenue bonds

§ 41-5789 - Investment of monies in school improvement revenue bond proceeds fund

§ 41-5790 - Investment of monies in school improvement revenue bond debt service fund

§ 41-5791 - Authorized investments of fund monies

§ 41-5792 - Characteristics of bonds; negotiable; exemption from taxation; obligation; legal investments

§ 41-5793 - Effect of changing circumstances on bonds; agreement of state

§ 41-5794 - Validity of bonds; certification by attorney general

§ 41-5801 - Definition

§ 41-5802 - Authorization of school district impact aid revenue bonds

§ 41-5803 - Issuance and sale of impact aid revenue bonds

§ 41-5804 - Impact aid revenue bond building and debt service funds

§ 41-5805 - Securing principal and interest

§ 41-5806 - Cancellation of unsold impact aid revenue bonds

§ 41-5807 - Payment of impact aid revenue bonds; use of surplus monies

§ 41-5808 - Investment of monies in impact aid revenue bond building fund

§ 41-5809 - Investment of monies in impact aid revenue bond debt service fund

§ 41-5810 - Authorized investments of fund monies

§ 41-5811 - Audit

§ 41-5812 - Lien of pledge

§ 41-5813 - Characteristics of bonds; negotiable; exemption from taxation; obligation; legal investments

§ 41-5814 - Effect of changing circumstances on bonds; agreement of state

§ 41-5815 - Validity of bonds; certification by attorney general

§ 41-5831 - Definitions

§ 41-5832 - Indoor air quality requirements

§ 41-5841 - Achievement district school application

§ 41-5851 - Definitions

§ 41-5852 - Credit enhancement eligibility board; members

§ 41-5853 - Powers and duties of the board

§ 41-5854 - Arizona public school credit enhancement fund; purposes; exemption

§ 41-5855 - Arizona public school credit enhancement program; eligibility; approval of financing; participation fee

§ 41-5856 - Payment of program guarantees; notification requirements; repayment

§ 41-5857 - Program funding obligations; immunity

§ 41-5858 - Quarterly reports

§ 41-5901 - State agencies; vaccination inquiries prohibited