41-4004.  Powers and duties of department;  work by unlicensed person;  inspection agreement;  permit
A. The department shall:
1. Establish a state inspection and design approval bureau within the department.
2. Enter into reciprocity agreements and compacts with other states or private organizations that adopt and maintain standards of construction reasonably consistent with those adopted pursuant to this article on determining that such standards are being enforced. The director may void such agreements on determining such standards are not being maintained.
3. Issue a certificate to indicate compliance with the construction and installation requirements of this article.
4. Enter and inspect or investigate premises at reasonable times,  after presentation of credentials by the director or personnel of the office or under contract with the office,  where units regulated by this article are manufactured,  sold or installed,  to determine if any person has violated this chapter or the rules adopted pursuant to this chapter.
5. Enter into agreements with local enforcement agencies to enforce the installation standards in their jurisdiction provided the director is monitoring their performance to be consistent with the installation standards of the office.
6. If an inspection reveals that a mobile home entering this state for sale or installation is in violation of this chapter,  order its use discontinued and the mobile home or any portion of the mobile home vacated. The order to vacate shall be served on the person occupying the mobile home and copies of the order shall be posted at or on each exit of the mobile home. The order to vacate shall include a reasonable period of time in which the violation can be corrected.
7. If an inspection of a new installation of any mobile home or manufactured home reveals that the natural gas or electrical connections of the installation do not conform to the installation standards promulgated pursuant to this chapter and the nonconformance constitutes an immediate danger to life and property,  the inhabitants of the home shall be notified immediately and in their absence a notice citing the violations shall be posted in a conspicuous location. The director may order that the public service corporation,  municipal corporation or other entity or individual supplying the service to the unit discontinue such service. If the danger is not immediate,  the director shall allow at least twenty-four hours to correct the condition before ordering any discontinuation of service.
8. If construction,  installation,  rebuilding or any other work is performed in violation of this chapter or any rule adopted pursuant to this chapter,  order the work stopped. The order to stop work shall be served on the person doing the work or on the person causing the work to be done. The person served with the order shall immediately cease the work until authorized by the office to continue.
9. Verify written complaints filed with the office by purchasers within one year after the date of purchase or installation of units. Complaints shall be accepted from consumers that allege violations by any dealer,  broker,  salesperson,  installer or manufacturer of this chapter or the rules adopted pursuant to this chapter.
10. On verification of a complaint pursuant to paragraph 9 of this subsection,  serve notice to the dealer,  broker,  salesperson,  installer or manufacturer that such verified complaint shall be satisfied as specified by the office.
11. Provide to the board every six months the year-to-date fund balance of and a listing of the year-to-date revenues and expenditures from the mobile home relocation fund established by section 33-1476.02. The information shall be updated and posted on the department's website.
B. Any dealer,  broker,  salesperson,  installer or manufacturer licensed by the office shall respond within thirty days to a notice served pursuant to subsection A,  paragraph 10 of this section. Failure to respond is grounds for disciplinary action pursuant to section 41-4039.
C. If an inspection or an investigation reveals that any work that is required to be performed by a licensee was performed by an unlicensed person required to be licensed pursuant to this chapter,  the director,  an employee or a person under contract with the office may cite the unlicensed person. The citation may be issued and served pursuant to section 13-3903. The action shall be filed in the justice court in the precinct where the unlicensed activity occurred.
D. The director may enter into agreements with acceptable qualified building inspection personnel or inspection organizations for enforcement of inspection requirements provided the director is monitoring their performance to be consistent with this chapter,  rules adopted pursuant to this chapter and the established procedures of the office. If the director determines that the person's or organization's performance is not consistent with this chapter,  rules adopted pursuant to this chapter and the established procedures of the office,  the person or organization may not enforce the contract and the aggrieved person shall be entitled to a refund of the consideration paid under the agreement.
E. If a mobile or manufactured home or factory-built building is installed without first obtaining an installation permit,  the director shall send a written notice to the purchaser specifying that a permit is required. If a permit is not obtained within thirty days after receipt of the written notice,  the department shall issue and serve by personal service or certified mail a citation on the purchaser. Service of the citation by certified mail is complete after forty-eight hours after the time of deposit in the mail. On failure of the purchaser to comply with the citation within twenty days after its receipt,  the director shall file an action in the justice court in the precinct where installation occurred for violation of this subsection.
Structure Arizona Revised Statutes
§ 41-101 - Powers and duties; attestation of acts of governor; salary
§ 41-101; Version 2 - Powers and duties; attestation of acts of governor; salary
§ 41-101.01 - Authority to accept and expend certain funds
§ 41-101.02 - Authority to enter reciprocal aid agreements
§ 41-101.03 - State employee travel reduction program; designated state agency; fund
§ 41-103 - Receipt of military supplies
§ 41-105 - Exchange of offenders under treaty; consent by governor
§ 41-106 - Advisory board; reimbursement of expenses
§ 41-108 - Foster youth education success program; fund; report
§ 41-109 - Prevention of child abuse fund; definitions
§ 41-110 - Crisis contingency and safety net fund; exemption; use of monies
§ 41-114 - Human trafficking victim assistance fund; definition
§ 41-115 - Alcohol, tobacco and drug education; definition
§ 41-121.02 - Department of state
§ 41-122 - Assistant secretary of state
§ 41-124 - Receipt and record of documents received
§ 41-125 - Membership in national organizations; attending conventions
§ 41-126 - Fees; expedited services
§ 41-128 - Standing political committee administrative fund; purpose
§ 41-129 - Election systems improvement fund; purpose
§ 41-130 - Use of state seal restricted; violation; classification
§ 41-131 - Certified copies; fee
§ 41-133 - Officeholder expenses; account; reporting; limitations; civil penalty; definition
§ 41-151.01 - Arizona state library, archives and public records
§ 41-151.02 - Electronic records repository fund; exemption
§ 41-151.03 - Director of the state library; qualifications
§ 41-151.04 - Compensation of director
§ 41-151.05 - Powers and duties of director
§ 41-151.06 - State library administrative agency; state library fund
§ 41-151.07 - Library development services
§ 41-151.08 - Archives and history services; recovery of costs
§ 41-151.09 - Depository of official archives
§ 41-151.10 - Historical records
§ 41-151.11 - Access to public records
§ 41-151.13 - Records management officer; duties
§ 41-151.14 - State and local public records management; violation; classification; definition
§ 41-151.15 - Preservation of public records
§ 41-151.17 - Duties relating to historical value
§ 41-151.18 - Arizona uniform laws commission; membership; duties
§ 41-151.19 - Determination of value; disposition
§ 41-151.21 - Review and transfer of certain historic property; exemption; definition
§ 41-151.22 - Privacy of user records; violation; classification; definition
§ 41-151.23 - Arizona historical records advisory board
§ 41-162 - Address confidentiality; duties of secretary of state; application assistant
§ 41-163 - Filing and certification of applications; authorization cards
§ 41-164 - Change of name, address or telephone number; cancellation of certification
§ 41-165 - Disclosure of actual address prohibited; violation; classification
§ 41-166 - Address use by state or local government entities
§ 41-167 - Request for disclosure
§ 41-168 - Nondisclosure of address in court proceedings
§ 41-169 - Address confidentiality program fund
§ 41-171 - Office; absence from state; salary; seal
§ 41-172 - Powers and duties; administering oaths; appointment of deputy state treasurer
§ 41-173 - Special olympics tax refund fund
§ 41-174 - Access to public records and state offices
§ 41-175 - State treasurer's financial literacy fund
§ 41-176 - Navajo-Hopi land dispute county settlement fund; investment; distribution; exemption
§ 41-177 - Arizona health innovation trust fund; purpose; annual report
§ 41-178 - Distribution of notary bond fees
§ 41-179 - AZ529, Arizona's education savings plan advisory committee; membership; duties
§ 41-191 - Attorney general; qualifications; salary; assistants; fees; exceptions; outside counsel
§ 41-191.01 - Procedure upon recovery of money for antitrust violations
§ 41-191.03 - Collection enforcement revolving fund; disposition of monies
§ 41-191.04 - Collection of debts owed the state; reports; remedies
§ 41-191.06 - Victims' rights program
§ 41-191.07 - Street gang enforcement revolving fund; use; exemption from lapsing
§ 41-191.08 - Victims' rights fund; use; reporting requirements; exemption from lapsing
§ 41-191.09 - Attorney general legal services cost allocation fund; contributions; exemptions
§ 41-191.10 - Misrepresentations by employment agents; definition
§ 41-191.11 - Child and family advocacy center fund; report
§ 41-192.01 - Authorizing Arizona power authority to employ legal counsel for certain purposes
§ 41-192.02 - Legal counsel in certain civil actions; counsel to fire districts
§ 41-193 - Department of law; composition; powers and duties
§ 41-194 - Opinions; annual report; distribution
§ 41-195 - Violation; classification
§ 41-199 - Internet crimes against children enforcement fund; use; reporting
§ 41-252 - Authority to perform notarial acts
§ 41-253 - Requirements for certain notarial acts
§ 41-254 - Personal appearance required
§ 41-255 - Identification of individual
§ 41-256 - Authority to refuse to perform notarial acts
§ 41-257 - Signature if individual unable to sign
§ 41-258 - Notarial act in this state
§ 41-259 - Notarial act in another state
§ 41-260 - Notarial act under authority of federally recognized Indian tribes
§ 41-261 - Notarial act under federal authority
§ 41-262 - Foreign notarial act; definition
§ 41-263 - Notarial act performed for remotely located individual; definitions
§ 41-264 - Certificate of notarial act
§ 41-265 - Short form certificates
§ 41-267 - Stamping device; violation; classification
§ 41-270 - Examination of notary public; fee
§ 41-272 - Database of notaries public
§ 41-273 - Prohibited acts; civil penalty; violation; classification
§ 41-274 - Validity of notarial acts
§ 41-277 - Relation to electronic signatures in global and national commerce act
§ 41-314 - Notary bond fund; purpose; exemption
§ 41-318 - Wilful destruction of records; penalty
§ 41-320 - Competency of bank and corporation notaries
§ 41-324 - Court reporters; notarial acts
§ 41-325 - Evidence of authenticity of a notarial act performed in this state
§ 41-327 - Surname change; notification; continuation of commission
§ 41-331 - Complaints; investigations
§ 41-332 - Notary education fund
§ 41-333 - Impersonation of notary public
§ 41-401 - Constitutional defense council; members; powers; revolving fund; definitions
§ 41-451 - Adoption of compact; text of compact
§ 41-502 - Arizona state parks heritage fund; exemption
§ 41-503 - Expenditures from fund; purpose; amounts
§ 41-511 - Arizona state parks board; membership; appointment; terms
§ 41-511.01 - Compensation and organization of board
§ 41-511.02 - Director; qualifications; state historic preservation officer
§ 41-511.03 - Purposes; objectives
§ 41-511.04 - Duties; board; partnership fund; state historic preservation officer; definition
§ 41-511.05 - Powers; compensation
§ 41-511.07 - Parks and monuments on state lands
§ 41-511.09 - Park ranger law enforcement officers; training
§ 41-511.10 - Rejection of gifts
§ 41-511.11 - Disposition of gifts; state parks donations fund
§ 41-511.13 - Violations; classification
§ 41-511.14 - Transfer of authority
§ 41-511.15 - Arizona trail; fund; definition
§ 41-511.16 - Rock climbing state park; fees, gifts and donations; disposition
§ 41-511.17 - Sustainable state parks and roads fund
§ 41-511.18 - Spur Cross Ranch state park
§ 41-511.19 - Catalina state park
§ 41-511.20 - Authorized emergency use of water from Lake Patagonia by city of Nogales
§ 41-511.21 - State parks revenue fund; purpose; exemption
§ 41-511.22 - Trail systems plan; deposit of monies; definition
§ 41-511.24 - Arizona state parks store fund
§ 41-511.25 - Arizona outdoor recreation coordinating commission; members; powers and duties
§ 41-511.26 - Authorization for participation in federal land and water conservation fund
§ 41-519 - Yarnell Hill memorial
§ 41-519.02 - Yarnell Hill memorial fund; exemption
§ 41-525.01 - Division of Colorado river boundary markers
§ 41-525.02 - Colorado river boundary marker commissioner
§ 41-525.03 - Duties of commissioner
§ 41-531 - Arizona commission of African-American affairs
§ 41-532 - Powers and duties; information; report
§ 41-533 - Arizona commission of African-American affairs fund
§ 41-534 - African-American legislative day
§ 41-561 - Economic estimates commission; members; vacancies; limitation
§ 41-562 - Powers and duties of the commission; definition
§ 41-563 - Expenditure limitations; determination by the commission; definitions
§ 41-563.01 - Notification of vote by governing board
§ 41-563.02 - Elections for expenditures in excess of expenditure limitation
§ 41-563.04 - Treatment of non-lapsing appropriations
§ 41-563.05 - Alternative population estimate; border counties
§ 41-602 - Arizona veterans' service advisory commission; terms; qualifications; compensation
§ 41-603.01 - Veterans' homes; department procurement exemptions
§ 41-604 - Director of veterans' services; compensation
§ 41-605 - Service of department as guardian or conservator
§ 41-606 - Action as executor, administrator, guardian or conservator; bond; method of payment
§ 41-607 - Violation; classification
§ 41-608 - Veterans' donations fund; grants
§ 41-608.01 - State homes for veterans trust fund; purpose
§ 41-608.02 - State veterans' cemetery fund
§ 41-608.03 - Arizona state veterans' cemetery trust fund; donations; purpose
§ 41-608.04 - Military family relief fund; subaccounts; advisory committees; definitions
§ 41-608.05 - Arizona gold star military medal
§ 41-609 - Arizona veteran supportive campuses; department list; reports; definition
§ 41-610 - Capital projects; federal monies; annual report
§ 41-612 - Post-9/11 veteran education relief fund; advisory committee; definitions
§ 41-617.01 - Arizona drug and gang prevention resource center; report
§ 41-619.52 - Board of fingerprinting; organization; meetings
§ 41-619.53 - Board of fingerprinting; powers and duties; personnel; liability
§ 41-619.55 - Good cause exceptions; expedited review; hearing; revocation
§ 41-619.56 - Board of fingerprinting fund
§ 41-619.57 - Central registry exceptions; expedited review; hearing
§ 41-621 - Purchase of insurance; coverage; limitations; exclusions; definitions
§ 41-622.01 - Revolving fund for joint insurance purchase retention pools
§ 41-622.02 - Consumer loss recovery fund
§ 41-623 - Risk management and loss control
§ 41-624 - Definitions; commissions on sales of insurance to the state; violation; classification
§ 41-625 - Environmental risk management; purpose; administration
§ 41-626 - Mobile food vendors; insurance requirement prohibited; definition
§ 41-701 - Department of administration; director; appointment
§ 41-702 - Deputy director; department organization; assistant directors; compensation of officers
§ 41-704 - Emergency telecommunication services; administration; annual report; revolving fund
§ 41-705 - Racing investigation fund; distributions; refund
§ 41-706 - State employee living donor leave; definitions
§ 41-707 - Investment yield restriction report
§ 41-708 - Annual report; state employee salaries; full-time equivalent positions; definitions
§ 41-709 - Gifts and donations for employee recognition
§ 41-710 - Information technology personnel; criminal history records; definitions
§ 41-710.01 - Reimbursement of transportation and telecommuting costs; definition
§ 41-711 - Establishment of automation operation center; fund; report
§ 41-713 - Telecommunications fund; report
§ 41-722 - Powers and duties relating to finance
§ 41-723 - Governor's office of strategic planning and budgeting; duties
§ 41-726 - Debt; annual report; definition
§ 41-732 - Duties relating to general accounting activities
§ 41-733 - Examination of witnesses
§ 41-734 - Preservation of accounts; copies; fees
§ 41-736 - Forest reserve monies
§ 41-737 - Forms for reports by county assessors and treasurers
§ 41-738 - Membership in national organizations; attending conventions
§ 41-739 - Drawing illegal warrant; classification
§ 41-740 - Nonperformance of duty; classification
§ 41-742 - State personnel system; covered and uncovered employees; application; exemptions
§ 41-743 - Powers and duties of the director
§ 41-744 - Nonconformity with federal regulations granting federal monies
§ 41-745 - Covered and uncovered service
§ 41-746 - Refusal of consideration for employment; verification of education and work history
§ 41-747 - Employment procedures; violation
§ 41-748 - Transfer of accumulated annual leave; definitions
§ 41-749 - Administrative leave; reporting
§ 41-750 - Contribution of pro rata share for personnel division fund
§ 41-751 - Annual report and recommendations
§ 41-753 - Unlawful acts; violation; classification
§ 41-754 - Required reduction in hours
§ 41-771 - Powers and duties of director relating to employees in covered service
§ 41-772 - Reduction in force procedure in covered service
§ 41-773 - Causes for dismissal or discipline for employee in covered service
§ 41-781 - State personnel board; members; appointment; term; meetings; compensation
§ 41-782 - Powers and duties of the state personnel board
§ 41-783 - Appeals to the state personnel board for covered employees; notice of charges; hearings
§ 41-790.01 - Exemptions; exception
§ 41-791 - Powers and duties relating to public buildings maintenance; compensation of personnel
§ 41-791.01 - Powers and duties relating to facilities planning and construction; exemption
§ 41-792 - Lease cost review board; members; duties; square footage lease costs
§ 41-792.02 - Capitol mall consolidation fund; use; review
§ 41-793 - Building systems; capital improvement plans
§ 41-793.01 - Formula for building renewal monies; legislative appropriations
§ 41-794 - State agencies; capital projects; reports; exception
§ 41-796.01 - Adjusted work hours
§ 41-797 - Department of corrections building renewal fund
§ 41-805 - Off duty peace officers; lease or rental of law enforcement equipment
§ 41-806 - Use of renewable energy; department of administration facilities; definitions
§ 41-821 - Arizona historical society; powers; officers; duties of board of directors
§ 41-822 - Historical collections; annual report
§ 41-823 - Purposes of society; housing of society collection; financial provisions
§ 41-824 - Journal of Arizona history
§ 41-825 - Permanent Arizona historical society preservation and restoration revolving fund
§ 41-826 - Permanent Arizona historical society revolving fund
§ 41-833 - Powers and duties of society
§ 41-835 - Perpetuation of historical names
§ 41-835.03 - Powers and duties
§ 41-835.05 - Use of names chosen
§ 41-835.06 - Advertising or publishing a name without approval
§ 41-836 - Restriction on changing historical name
§ 41-838 - Violation; classification
§ 41-841 - Archaeological and vertebrate paleontological discoveries
§ 41-843 - Prohibiting unnecessary defacing of site or object
§ 41-844 - Duty to report discoveries; disposition of discoveries; definitions
§ 41-845 - Unlawful reproduction of original archaeological specimen
§ 41-846 - Violation; classification
§ 41-851 - State colors; state flag
§ 41-860.07 - Sierra Vista; hummingbird capital
§ 41-861 - Agency responsibilities
§ 41-864 - Review of agency plans
§ 41-866 - Acquisition and preservation fund
§ 41-901 - Governor's authority
§ 41-902 - Fiscal controls on institutions
§ 41-903 - Officers and employees; employment
§ 41-904 - Inspection of institutions; repairs and improvements
§ 41-905 - Credit transfers for intra-institutional sales
§ 41-906 - Return of alien and nonresident public charges
§ 41-921 - Arizona pioneers' home; establishment; location
§ 41-922 - Superintendent of home for pioneers; appointment; compensation
§ 41-924 - Duties of superintendent; approval of claims; disposition of monies collected
§ 41-925 - Voluntary deposit of private funds by resident with superintendent
§ 41-926 - Arizona pioneers' home fund; collections; disbursements
§ 41-927 - Arizona pioneers' home cemetery; management; exemption
§ 41-941 - Location; superintendent; claims
§ 41-942 - Qualifications for admission to hospital; definitions
§ 41-951 - Qualification for pension; adjustment
§ 41-953 - Certificate of eligibility
§ 41-954 - Pension roll warrants
§ 41-955 - Pension not subject to process
§ 41-956 - Surviving spouse's rights
§ 41-981 - Establishment of commission; members; terms
§ 41-983 - Acceptance of gifts; special fund; official agency
§ 41-983.01 - Arizona arts trust fund