Arizona Revised Statutes
Title 41 - State Government
§ 41-2572 - Construction by state employees; construction by inmates of public institution

41-2572. Construction by state employees; construction by inmates of public institution
A. A building, structure, addition or alteration of a public facility may be constructed by employees or force account, if the cost does not exceed twenty thousand dollars.
B. A building, structure, addition or alteration at a public institution may be constructed by inmates if such work is determined to be advantageous to this state.

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