Arizona Revised Statutes
Title 41 - State Government
§ 41-451 - Adoption of compact; text of compact

41-451. Adoption of compact; text of compact
The compact for a balanced budget is enacted into law as follows:
COMPACT FOR A BALANCED BUDGET
The state of Arizona enacts, adopts and agrees to be bound by the following compact:
ARTICLE I
DECLARATION OF POLICY, PURPOSE AND INTENT
Whereas, every state enacting, adopting and agreeing to be bound by this compact intends to ensure that their respective legislature's use of the power to originate a balanced budget amendment under article V of the Constitution of the United States will be exercised conveniently and with reasonable certainty as to the consequences thereof.
Now, therefore, in consideration of their expressed mutual promises and obligations, be it enacted by every state enacting, adopting and agreeing to be bound by this compact, and resolved by each of their respective legislatures, as the case may be, to exercise herewith all of their respective powers as set forth herein notwithstanding any law to the contrary.
ARTICLE II
DEFINITIONS
Section 1. " Compact" means this " compact for a balanced budget."
Section 2. " Convention" means the convention for proposing amendments organized by this compact under article V of the Constitution of the United States and, where contextually appropriate to ensure the terms of this compact are not evaded, any other similar gathering or body, which might be organized as a consequence of Congress receiving the application set out in this compact and claim authority to propose or effectuate any amendment, alteration or revision to the Constitution of the United States. This term does not encompass a convention for proposing amendments under article V of the Constitution of the United States that is organized independently of this compact based on the separate and distinct application of any state.
Section 3. " State" means one of the several states of the United States. Where contextually appropriate, the term " state" shall be construed to include all of its branches, departments, agencies, political subdivisions, and officers and representatives acting in their official capacity.
Section 4. " Member state" means a state that has enacted, adopted and agreed to be bound to this compact. For any state to qualify as a member state with respect to any other state under this compact, each such state must have enacted, adopted and agreed to be bound by substantively identical compact legislation.
Section 5. " Compact notice recipients" means the archivist of the United States, the president of the United States, the president of the United States senate, the office of the secretary of the United States senate, the speaker of the United States house of representatives, the office of the clerk of the United States house of representatives, the chief executive officer of each state, and the presiding officer(s) of each house of the legislatures of the several states.
Section 6. Notice. All notices required by this compact shall be by U.S. certified mail, return receipt requested, or an equivalent or superior form of notice, such as personal delivery documented by evidence of actual receipt.
Section 7. " Balanced budget amendment" means the following:
" Article __
Section 1. Total outlays of the government of the United States shall not exceed total receipts of the government of the United States at any point in time unless the excess of outlays over receipts is financed exclusively by debt issued in strict conformity with this article.
Section 2. Outstanding debt shall not exceed authorized debt, which initially shall be an amount equal to 105 percent of the outstanding debt on the effective date of this article. Authorized debt shall not be increased above its aforesaid initial amount unless such increase is first approved by the legislatures of the several states as provided in section 3.
Section 3. From time to time, Congress may increase authorized debt to an amount in excess of its initial amount set by section 2 only if it first publicly refers to the legislatures of the several states an unconditional, single subject measure proposing the amount of such increase, in such form as provided by law, and the measure is thereafter publicly and unconditionally approved by a simple majority of the legislatures of the several states, in such form as provided respectively by state law; provided that no inducement requiring an expenditure or tax levy shall be demanded, offered or accepted as a quid pro quo for such approval. If such approval is not obtained within sixty (60) calendar days after referral then the measure shall be deemed disapproved and the authorized debt shall thereby remain unchanged.
Section 4. Whenever the outstanding debt exceeds 98 percent of the debt limit set by section 2, the president shall enforce said limit by publicly designating specific expenditures for impoundment in an amount sufficient to ensure outstanding debt shall not exceed the authorized debt. Said impoundment shall become effective thirty (30) days thereafter, unless Congress first designates an alternate impoundment of the same or greater amount by concurrent resolution, which shall become immediately effective. The failure of the President to designate or enforce the required impoundment is an impeachable misdemeanor. Any purported issuance or incurrence of any debt in excess of the debt limit set by section 2 is void.
Section 5. No bill that provides for a new or increased general revenue tax shall become law unless approved by a two-thirds roll call vote of the whole number of each house of Congress. However, this requirement shall not apply to any bill that provides for a new end user sales tax which would completely replace every existing income tax levied by the government of the United States; or for the reduction or elimination of an exemption, deduction, or credit allowed under an existing general revenue tax.
Section 6. For purposes of this article, " debt" means any obligation backed by the full faith and credit of the government of the United States; " outstanding debt" means all debt held in any account and by any entity at a given point in time; " authorized debt" means the maximum total amount of debt that may be lawfully issued and outstanding at any single point in time under this article; " total outlays of the government of the United States" means all expenditures of the government of the United States from any source; " total receipts of the government of the United States" means all tax receipts and other income of the government of the United States, excluding proceeds from its issuance or incurrence of debt or any type of liability; " impoundment" means a proposal not to spend all or part of a sum of money appropriated by Congress; and " general revenue tax" means any income tax, sales tax, or value-added tax levied by the government of the United States excluding imposts and duties.
Section 7. This article is immediately operative upon ratification, self-enforcing, and Congress may enact conforming legislation to facilitate enforcement."
ARTICLE III
COMPACT MEMBERSHIP AND WITHDRAWAL
Section 1. This compact governs each member state to the fullest extent permitted by their respective constitutions, superseding and repealing any conflicting or contrary law.
Section 2. By becoming a member state, each such state offers, promises and agrees to perform and comply strictly in accordance with the terms and conditions of this compact, and has made such offer, promise and agreement in anticipation and consideration of, and in substantial reliance upon, such mutual and reciprocal performance and compliance by each other current and future member state, if any. Accordingly, in addition to having the force of law in each member state upon its respective effective date, this compact and each of its articles shall also be construed as contractually binding each member state when:
(a) At least one other state has likewise become a member state by enacting substantively identical legislation adopting and agreeing to be bound by this compact; and
(b) Notice of such state's member state status is or has been seasonably received by the compact administrator, if any, or otherwise by the chief executive officer of each other member state.
Section 3. For purposes of determining member state status under this compact, as long as all other provisions of the compact remain identical and operative on the same terms, legislation enacting, adopting and agreeing to be bound by this compact shall be deemed and regarded as " substantively identical" with respect to such other legislation enacted by another state notwithstanding:
(a) Any difference in section 2 of article IV with specific regard to the respectively enacting state's own method of appointing its member to the commission;
(b) Any difference in section 5 of article IV with specific regard to the respectively enacting state's own obligation to fund the commission;
(c) Any difference in sections 1 and 2 of article VI with specific regard to the number and identity of each delegate respectively appointed on behalf of the enacting state, provided that no more than three delegates may attend and participate in the convention on behalf of any state; or
(d) Any difference in section 7 of article X with specific regard to the respectively enacting state as to whether section 1 of article V of this compact shall survive termination of the compact, and thereafter become a continuing resolution of the legislature of such state applying to Congress for the calling of a convention of the states under article V of the Constitution of the United States, under such terms and limitations as may be specified by such state.
Section 4. When fewer than three-fourths of the states are member states, any member state may withdraw from this compact by enacting appropriate legislation, as determined by state law, and giving notice of such withdrawal to the compact administrator, if any, or otherwise to the chief executive officer of each other member state. A withdrawal shall not affect the validity or applicability of the compact with respect to remaining member states, provided that there remain at least two such states. However, once at least three-fourths of the states are member states, then no member state may withdraw from the compact prior to its termination absent unanimous consent of all member states.
ARTICLE IV
COMPACT COMMISSION AND COMPACT ADMINISTRATOR
Section 1. Nature of the compact commission. The compact commission (" commission" ) is hereby established. It has the power and duty:
(a) To appoint and oversee a compact administrator;
(b) To encourage states to join the compact and congress to call the convention in accordance with this compact;
(c) To coordinate the performance of obligations under the compact;
(d) To oversee the convention's logistical operations as appropriate to ensure this compact governs its proceedings;
(e) To oversee the defense and enforcement of the compact in appropriate legal venues;
(f) To request funds and to disburse those funds to support the operations of the commission, compact administrator, and convention; and
(g) To cooperate with any entity that shares a common interest with the commission and engages in policy research, public interest litigation or lobbying in support of the purposes of the compact. The commission shall only have such implied powers as are essential to carrying out these express powers and duties. It shall take no action that contravenes or is inconsistent with this compact or any law of any state that is not superseded by this compact. It may adopt and publish corresponding bylaws and policies.
Section 2. Commission membership. The commission initially consists of three unpaid members. Each member state may appoint one member to the commission through an appointment process to be determined by their respective chief executive officer until all positions on the commission are filled. Positions shall be assigned to appointees in the order in which their respective appointing states became member states. The bylaws of the commission may expand its membership to include representatives of additional member states and to allow for modest salaries and reimbursement of expenses if adequate funding exists.
Section 3. Commission action. Each commission member is entitled to one vote. The commission shall not act unless a majority of its appointed membership is present, and no action shall be binding unless approved by a majority of the commission's appointed membership. The commission shall meet at least once a year, and may meet more frequently.
Section 4. First order of business. The commission shall at the earliest possible time elect from among its membership a chairperson, determine a primary place of doing business, and appoint a compact administrator.
Section 5. Funding. The commission and the compact administrator's activities shall be funded exclusively by each member state, as determined by their respective state law, or by voluntary donations.
Section 6. Compact administrator. The compact administrator has the power and duty:
(a) To timely notify the states of the date, time and location of the convention;
(b) To organize and direct the logistical operations of the convention;
(c) To maintain an accurate list of all member states, their appointed delegates, including contact information; and
(d) To formulate, transmit, and maintain all official notices, records, and communications relating to this compact.
The compact administrator shall only have such implied powers as are essential to carrying out these express powers and duties; and shall take no action that contravenes or is inconsistent with this compact or any law of any state that is not superseded by this compact. The compact administrator serves at the pleasure of the commission and must keep the commission seasonably apprised of the performance or nonperformance of the terms and conditions of this compact. Any notice sent by a member state to the compact administrator concerning this compact shall be adequate notice to each other member state provided that a copy of said notice is seasonably delivered by the compact administrator to each other member state's respective chief executive officer.
Section 7. Notice of key events. Upon the occurrence of each of the following described events, or otherwise as soon as possible, the compact administrator shall immediately send the following notices to all compact notice recipients, together with certified conforming copies of the chaptered version of this compact as maintained in the statutes of each member state:
(a) Whenever any state becomes a member state, notice of that fact shall be given;
(b) Once at least three-fourths of the states are member states, notice of that fact shall be given together with a statement declaring that the legislatures of at least two-thirds of the several states have applied for a convention for proposing amendments under article V of the Constitution of the United States, petitioning Congress to call the convention contemplated by this compact, and further requesting cooperation in organizing the same in accordance with this compact;
(c) Once Congress has called the convention contemplated by this compact, and whenever the date, time and location of the convention has been determined, notice of that fact shall be given together with the date, time and location of the convention and other essential logistical matters;
(d) Upon approval of the balanced budget amendment by the convention, notice of that fact shall be given together with the transmission of certified copies of such approved proposed amendment and a statement requesting Congress to refer the same for ratification by three-fourths of the legislatures of the several states under article V of the Constitution of the United States (however, in no event shall any proposed amendment other than the balanced budget amendment be transmitted); and
(e) When any article of this compact prospectively ratifying the balanced budget amendment is effective in any member state, notice of the same shall be given together with a statement declaring such ratification and further requesting cooperation in ensuring that the official record confirms and reflects the effective corresponding amendment to the Constitution of the United States.
However, whenever any member state enacts appropriate legislation, as determined by the laws of the respective state, withdrawing from this compact, the compact administrator shall immediately send certified conforming copies of the chaptered version of such withdrawal legislation as maintained in the statutes of each such withdrawing member state, solely to each chief executive officer of each remaining member state, giving notice of such withdrawal.
Section 8. Cooperation. The commission, member states and compact administrator shall cooperate with each other and give each other mutual assistance in enforcing this compact and shall give the chief law enforcement officer of each other member state any information or documents that are reasonably necessary to facilitate the enforcement of this compact.
Section 9. This article does not take effect until there are at least two member states.
ARTICLE V
RESOLUTION APPLYING FOR CONVENTION
Section 1. Be it resolved, as provided for in article V of the Constitution of the United States, the legislature of each member state herewith applies to Congress for the calling of a convention for proposing amendments limited to the subject matter of proposing for ratification the balanced budget amendment.
Section 2. Congress is further petitioned to refer the balanced budget amendment to the states for ratification by three-fourths of their respective legislatures.
Section 3. This article does not take effect until at least three-fourths of the several states are member states.
ARTICLE VI
DELEGATE APPOINTMENT, LIMITATIONS AND INSTRUCTIONS
Section 1. Number of delegates. This member state shall be entitled to three delegates to represent its sovereign interests at the convention.
Section 2. Identity. The governor, speaker of the house of representatives and president of the senate of this member state on the enactment date of this compact, or their respective designee, as identified in a sworn affidavit executed by such officer, are each appointed in an individual capacity to represent this member state at the convention as its sole and exclusive delegates. A majority vote of this delegation shall serve to decide any issue at the convention on behalf of this member state.
Section 3. Replacement or recall of delegates. A delegate appointed hereunder may be replaced or recalled by the legislature of his or her respective state at any time for good cause, such as criminal misconduct or the violation of this compact. If replaced or recalled, any delegate previously appointed hereunder must immediately vacate the convention and return to their respective state's capitol.
Section 4. Oath. The power and authority of a delegate under this article may only be exercised after the convention is first called by Congress in accordance with this compact and such appointment is duly accepted by such appointee publicly taking the following oath or affirmation: " I do solemnly swear (or affirm) that I accept this appointment and will act strictly in accordance with the terms and conditions of the compact for a balanced budget, the constitution of the state I represent, and the Constitution of the United States. I understand that violating this oath (or affirmation) forfeits my appointment and may subject me to other penalties as provided by law."
Section 5. Term. The term of a delegate hereunder commences upon acceptance of appointment and terminates upon the permanent adjournment of the convention, unless shortened by recall, replacement or forfeiture under this article. Upon expiration of such term, any person formerly serving as a delegate must immediately withdraw from and cease participation at the convention, if any is proceeding.
Section 6. Delegate authority. The power and authority of any delegate appointed hereunder is strictly limited:
(a) To introducing, debating, voting upon, proposing and enforcing the convention rules specified in this compact, as needed to ensure those rules govern the convention; and
(b) To introducing, debating, voting upon, and rejecting or proposing for ratification the balanced budget amendment. All actions taken by any delegate in violation of this section are void ab initio.
Section 7. Delegate authority. No delegate of any member state may introduce, debate, vote upon, reject or propose for ratification any constitutional amendment at the convention unless:
(a) The convention rules specified in this compact govern the convention and their actions; and
(b) The constitutional amendment is the balanced budget amendment.
Section 8. Delegate authority. The power and authority of any delegate at the convention does not include any power or authority associated with any other public office held by the delegate. Any person appointed to serve as a delegate shall take a temporary leave of absence, or otherwise shall be deemed temporarily disabled, from any other public office held by the delegate while attending the convention, and may not exercise any power or authority associated with any other public office held by the delegate while attending the convention. All actions taken by any delegate in violation of this section are void ab initio.
Section 9. Order of business. Before introducing, debating, voting upon, rejecting or proposing for ratification any constitutional amendment at the convention, each delegate of every member state must first ensure the convention rules in this compact govern the convention and their actions. Every delegate and each member state must immediately vacate the convention and notify the compact administrator by the most effective and expeditious means if the convention rules in this compact are not adopted to govern the convention and their actions.
Section 10. Forfeiture of appointment. If any member state or delegate violates any provision of this compact, then every delegate of that member state immediately forfeits his or her appointment, and shall immediately cease participation at the convention, vacate the convention, and return to his or her respective state's capitol.
Section 11. Expenses. A delegate appointed hereunder is entitled to reimbursement of reasonable expenses for attending the convention from his or her respective member state. No delegate may accept any other form of remuneration or compensation for service under this compact.
ARTICLE VII
CONVENTION RULES
Section 1. Nature of the convention. The convention shall be organized, construed and conducted as a body exclusively representing and constituted by the several states.
Section 2. Agenda of the convention. The agenda of the convention shall be entirely focused upon and exclusively limited to introducing, debating, voting upon, and rejecting or proposing for ratification the balanced budget amendment under the convention rules specified in this article and in accordance with the compact. It shall not be in order for the convention to consider any matter that is outside the scope of this agenda.
Section 3. Delegate identity and procedure. States shall be represented at the convention through duly appointed delegates. The number, identity and authority of delegates assigned to each state shall be determined by this compact in the case of member states or, in the case of states that are not member states, by their respective state laws. However, to prevent disruption of proceedings, no more than three delegates may attend and participate in the convention on behalf of any state. A certified chaptered conforming copy of this compact, together with government-issued photographic proof of identification, shall suffice as credentials for delegates of member states. Any commission for delegates of states that are not member states shall be based on their respective state laws, but it shall furnish credentials that are at least as reliable as those required of member states.
Section 4. Voting. Each state represented at the convention shall have one vote, exercised by the vote of that state's delegate in the case of states represented by one delegate, or, in the case of any state that is represented by more than one delegate, by the majority vote of that state's respective delegates.
Section 5. Quorum. A majority of the several states of the United States, each present through its respective delegate in the case of any state that is represented by one delegate, or through a majority of its respective delegates, in the case of any state that is represented by more than one delegate, shall constitute a quorum for the transaction of any business on behalf of the convention.
Section 6. Action by the convention. The convention shall only act as a committee of the whole, chaired by the delegate representing the first state to have become a member state, if that state is represented by one delegate, or otherwise by the delegate chosen by the majority vote of that state's respective delegates. The transaction of any business on behalf of the convention, including the designation of a secretary, the adoption of parliamentary procedures and the rejection or proposal of any constitutional amendment, requires a quorum to be present and a majority affirmative vote of those states constituting the quorum.
Section 7. Emergency suspension and relocation of the convention. In the event that the chair of the convention declares an emergency due to disorder or an imminent threat to public health and safety prior to the completion of the business on the agenda, and a majority of the states present at the convention do not object to such declaration, further convention proceedings shall be temporarily suspended, and the commission shall subsequently relocate or reschedule the convention to resume proceedings in an orderly fashion in accordance with the terms and conditions of this compact with prior notice given to the compact notice recipients.
Section 8. Parliamentary procedure. In adopting, applying and formulating parliamentary procedure, the convention shall exclusively adopt, apply or appropriately adapt provisions of the most recent editions of Robert's Rules of Order and the American Institute of Parliamentarians Standard Code of Parliamentary Procedure. In adopting, applying or adapting parliamentary procedure, the convention shall exclusively consider analogous precedent arising within the jurisdiction of the United States. Parliamentary procedures adopted, applied or adapted pursuant to this section shall not obstruct, override or otherwise conflict with this compact.
Section 9. Transmittal. Upon approval of the balanced budget amendment by the convention to propose for ratification, the chair of the convention shall immediately transmit certified copies of such approved proposed amendment to the compact administrator and all compact notice recipients, notifying them respectively of such approval and requesting congress to refer the same for ratification by the states under article V of the Constitution of the United States. However, in no event shall any proposed amendment other than the balanced budget amendment be transmitted as aforesaid.
Section 10. Transparency. Records of the convention, including the identities of all attendees and detailed minutes of all proceedings, shall be kept by the chair of the convention or secretary designated by the convention. All proceedings and records of the convention shall be open to the public upon request subject to reasonable regulations adopted by the convention that are closely tailored to preventing disruption of proceedings under this article.
Section 11. Adjournment of the convention. The convention shall permanently adjourn upon the earlier of twenty-four hours after commencing proceedings under this article or the completion of the business on its agenda.
ARTICLE VIII
PROHIBITION ON ULTRA VIRES CONVENTION
Section 1. Member states shall not participate in the convention unless:
(a) Congress first calls the convention in accordance with this compact; and
(b) The convention rules of this compact are adopted by the convention as its first order of business.
Section 2. Any proposal or action of the convention is void ab initio and issued by a body that is conducting itself in an unlawful and ultra vires fashion if that proposal or action:
(a) Violates or was approved in violation of the convention rules or the delegate instructions and limitations on delegate authority specified in this compact;
(b) Purports to propose or effectuate a mode of ratification that is not specified in article V of the Constitution of the United States; or
(c) Purports to propose or effectuate the formation of a new government. All member states are prohibited from advancing or assisting in the advancement of any such proposal or action.
Section 3. Member states shall not ratify or otherwise approve any proposed amendment, alteration or revision to the Constitution of the United States, which originates from the convention, other than the balanced budget amendment.
ARTICLE IX
RESOLUTION PROSPECTIVELY RATIFYING THE
BALANCED BUDGET AMENDMENT
Section 1. Each member state, by and through its respective legislature, hereby adopts and ratifies the balanced budget amendment.
Section 2. This article does not take effect until Congress effectively refers the balanced budget amendment to the states for ratification by three-fourths of the legislatures of the several states under article V of the Constitution of the United States.
ARTICLE X
CONSTRUCTION, ENFORCEMENT, VENUE, AND SEVERABILITY
Section 1. To the extent that the effectiveness of this compact or any of its articles or provisions requires the alteration of local legislative rules, drafting policies, or procedure to be effective, the enactment of legislation enacting, adopting and agreeing to be bound by this compact shall be deemed to waive, repeal, supersede, or otherwise amend and conform all such rules, policies or procedures to allow for the effectiveness of this compact to the fullest extent permitted by the Constitution of any affected member state.
Section 2. Date and location of the convention. Unless otherwise specified by Congress in its call, the convention shall be held in Dallas, Texas and commence proceedings at 9:00 a.m. central standard time on the sixth Wednesday after the latter of the effective date of article V of this compact or the enactment date of the congressional resolution calling the convention.
Section 3. In addition to all other powers and duties conferred by state law which are consistent with the terms and conditions of this compact, the chief law enforcement officer of each member state is empowered to defend the compact from any legal challenge, as well as to seek civil mandatory and prohibitory injunctive relief to enforce this compact; and shall take such action whenever the compact is challenged or violated.
Section 4. The exclusive venue for all actions in any way arising under this compact shall be in the United States district court for the northern district of Texas or the courts of the state of Texas within the jurisdictional boundaries of the foregoing district court. Each member state shall submit to the jurisdiction of said courts with respect to such actions. However, upon written request by the chief law enforcement officer of any member state, the commission may elect to waive this provision for the purpose of ensuring an action proceeds in the venue that allows for the most convenient and effective enforcement or defense of this compact. Any such waiver shall be limited to the particular action to which it is applied and not construed or relied upon as a general waiver of this provision. The waiver decisions of the commission under this provision shall be final and binding on each member state.
Section 5. The effective date of this compact and any of its articles is the latter of: (a) the date of any event rendering the same effective according to its respective terms and conditions; or (b) the earliest date otherwise permitted by law.
Section 6. Article VIII of this compact is hereby deemed non-severable prior to termination of the compact. However, if any other phrase, clause, sentence or provision of this compact, or the applicability of any other phrase, clause, sentence or provision of this compact to any government, agency, person or circumstance, is declared in a final judgment to be contrary to the Constitution of the United States, contrary to the state constitution of any member state, or is otherwise held invalid by a court of competent jurisdiction, such phrase, clause, sentence or provision shall be severed and held for naught, and the validity of the remainder of this compact and the applicability of the remainder of this compact to any government, agency, person or circumstance shall not be affected. Furthermore, if this compact is declared in a final judgment by a court of competent jurisdiction to be entirely contrary to the state constitution of any member state or otherwise entirely invalid as to any member state, such member state shall be deemed to have withdrawn from the compact, and the compact shall remain in full force and effect as to any remaining member state. Finally, if this compact is declared in a final judgment by a court of competent jurisdiction to be wholly or substantially in violation of article I, section 10, of the Constitution of the United States, then it shall be construed and enforced solely as reciprocal legislation enacted by the affected member states.
Section 7. Termination. This compact shall terminate and be held for naught when the compact is fully performed and the Constitution of the United States is amended by the balanced budget amendment. However, notwithstanding anything to the contrary set forth in this compact, in the event such amendment does not occur within seven (7) years after the first state passes legislation enacting, adopting and agreeing to be bound to this compact, the compact shall terminate as follows:
(a) The commission shall dissolve and wind up its operations within ninety (90) days thereafter, with the compact administrator giving notice of such dissolution and the operative effect of this section to the compact notice recipients; and
(b) Upon the completed dissolution of the commission, this compact shall be deemed terminated, repealed, void ab initio, and held for naught.
Section 8. Proposed termination date amendment. Independently from the foregoing legislation enacting, adopting and agreeing to be bound to the compact for a balanced budget, this state herewith conditionally enacts, proposes, offers, promises and agrees to perform and comply strictly with the following amendment to section 7 of article X of the compact for a balanced budget, and otherwise reaffirms its commitment to all other provisions of the compact for a balanced budget, if and when every member state: (a) has passed legislation either (1) manifesting such consent to the following amendment or (2) otherwise adopting the compact for a balanced budget as thereby amended; and (b) has given written notice of the passage of such legislation, including a certified copy of such legislation, through an authorized official to the compact administrator of the compact for a balanced budget, if any, or otherwise to the governor or, if none, the chief executive officer of each other member state:
" Section 7. Termination. This compact shall terminate and be held for naught when the compact is fully performed and the Constitution of the United States is amended by the balanced budget amendment. However, notwithstanding anything to the contrary set forth in this compact, in the event such amendment does not occur on or before April 12, 2031, the compact shall terminate as follows: (a) the commission shall dissolve and wind up its operations within ninety (90) days thereafter, with the compact administrator giving notice of such dissolution and the operative effect of this section to the compact notice recipients; and (b) upon the completed dissolution of the commission, this compact shall be deemed terminated, repealed, void ab initio, and held for naught except that the obligation to comply with article VIII of this compact shall survive such termination."

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