41-742.  State personnel system;  covered and uncovered employees;  application;  exemptions
A. Beginning September 29,  2012,  unless otherwise prescribed in this article:
1. All new hires are at will uncovered employees.
2. Any employee who meets any of the following criteria is an at will uncovered employee:
(a) Is employed as an attorney in a position assigned to the attorney salary schedule.
(b) A supervisor.
(c) Is at a pay grade of nineteen or above or,  if a successor compensation system is established,  in an equivalent pay range as determined by the director.
(d) Is in a position assigned to the information technology salary schedule,  in a position assigned to an information technology classification or,  if a successor compensation system is established,  in an equivalent pay range as determined by the director.
3. Any covered employee who voluntarily accepts a change in assignment to a position in the uncovered service,  regardless of whether the voluntary change in assignment is a promotion,  demotion or lateral transfer,  is an at will uncovered employee on the start date of the voluntary change in assignment.
4. A covered employee may voluntarily elect to become an at will uncovered employee without a change in assignment on approval by the state agency head and the director. If approved,  the change from covered to uncovered status is immediate.
5. Once a covered employee becomes an at will uncovered employee,  the change is irrevocable.
B. Except as provided in subsection F of this section,  the purpose of this article is for all state agencies in the state personnel system to treat employees pursuant to the following principles: 
1. Recruiting,  selecting and advancing employees on the basis of the employee's relative ability,  knowledge and skills after open competition. 
2. Providing compensation based on merit,  performance,  job value and competitiveness within applicable labor markets. 
3. Training employees if the training will result in better organizational and individual performance. 
4. Retaining employees on the basis of the adequacy of their performance,  correct inadequate performance where possible and appropriate and separate employees whose performance is inadequate. 
5. Managing applicants and employees in all aspects of personnel administration without regard to political affiliation,  race,  color,  national origin,  sex,  age,  disability or religious creed and with proper regard for their privacy and constitutional rights as citizens. 
6. Ensuring that employees are protected against coercion for partisan political purposes and are prohibited from using their official authority for the purpose of interfering with or affecting the result of an election or nomination for office. 
C. The director shall establish and administer the state personnel system,  including: 
1. A classification system and job classes and associated knowledge,  skills and abilities for those classes. 
2. A centralized job announcement system to streamline statewide recruiting for applicants. 
3. A centralized employment system to be used by all successful applicants,  including a common application form to be used by all state agencies. 
4. A compensation system,  including assigning pay ranges for all job classes and special pay plans for certain classes or groups of employees considering such factors as occupational patterns,  economic conditions and pay plans common to government,  business and industry. 
5. A statewide training program. 
6. A statewide performance management system. 
7. An audit function to review state agencies' processes and compliance with applicable statutes,  personnel rules and policies. 
8. An integrated system to process personnel,  payroll and benefits transactions and serve as the system of record for state employees. 
D. This article and articles 5 and 6 do not apply to: 
1. An elected state officer. An elected state officer means only elected officials and does not include the employees of elected state officers unless expressly provided. 
2. Members of boards and commissions who are appointed by the legislature or the governor,  board members appointed pursuant to section 41-619.52 unless otherwise prescribed by law,  employees of the Arizona legislative council,  employees appointed or employed by the legislature,  any legislative agency or either house of the legislature and employees of the supreme court and the court of appeals. 
3. The Arizona board of regents,  officers or employees of state universities and personnel of the Arizona state schools for the deaf and the blind. 
4. Patients or inmates employed in state institutions. 
5. Officers and enlisted personnel of the national guard of Arizona and employees of the department of emergency and military affairs who occupy Arizona national guard positions identified as mobilization assets. 
6. The cotton research and protection council.
7. The department of public safety.
8. The Arizona peace officer standards and training board.
E. Unless otherwise prescribed in this article,  subsection A,  paragraphs 1,  2 and 3 of this section do not apply to either an initial appointment to or changes in assignment to:
1. An employee of any state agency who is a full authority peace officer as certified by the Arizona peace officer standards and training board.
2. An employee of the state department of corrections who is employed as a correctional officer I,  correctional officer II,  correctional officer III,  community corrections officer or,  if a successor classification system is established,  in an equivalent job class as determined by the director.
F. Subsection B,  paragraph 1 of this section,  relating to open competition and subsection B,  paragraph 4 of this section and subsection B,  paragraph 5 of this section,  relating to political affiliation,  do not apply to: 
1. Employees of the governor's office. 
2. Employees of offices of elected officials who either: 
(a) Report directly to the elected official. 
(b) Head a primary component or report directly to the head of a primary component of the office of the elected official. 
(c) As a primary duty,  determine or publicly advocate substantive program policy for the office of the elected official. 
3. The state agency head and each deputy director,  or equivalent,  of each state agency and employees of the state agency who report directly to either the state agency head or deputy director. 
4. Each assistant director,  or equivalent,  of each state agency and employees in the state agency who report directly to an assistant director. 
5. Attorneys in the office of the attorney general.
6. Employees in investment related positions in the state retirement system or plans established by title 38,  chapter 5,  article 2,  3,  4 or 6.
G. This article and articles 5 and 6 of this chapter do not confer any rights in excess of,  or in addition to,  those previously authorized to any state employee. 
H. This article does not create or confer any contractual employment right for any employee and,  unless otherwise provided by law,  state agencies are prohibited from executing employment contracts with any state employee. 
I. Any communications,  including policy manuals,  employee handbooks,  job offers and performance appraisals and other communications as determined by the director,  whether in writing or oral,  that conflict with article 1,  5 or 6 of this chapter or this article are void and do not alter or supersede article 1,  5 or 6 of this chapter or this article.
Structure Arizona Revised Statutes
§ 41-101 - Powers and duties; attestation of acts of governor; salary
§ 41-101; Version 2 - Powers and duties; attestation of acts of governor; salary
§ 41-101.01 - Authority to accept and expend certain funds
§ 41-101.02 - Authority to enter reciprocal aid agreements
§ 41-101.03 - State employee travel reduction program; designated state agency; fund
§ 41-103 - Receipt of military supplies
§ 41-105 - Exchange of offenders under treaty; consent by governor
§ 41-106 - Advisory board; reimbursement of expenses
§ 41-108 - Foster youth education success program; fund; report
§ 41-109 - Prevention of child abuse fund; definitions
§ 41-110 - Crisis contingency and safety net fund; exemption; use of monies
§ 41-114 - Human trafficking victim assistance fund; definition
§ 41-115 - Alcohol, tobacco and drug education; definition
§ 41-121.02 - Department of state
§ 41-122 - Assistant secretary of state
§ 41-124 - Receipt and record of documents received
§ 41-125 - Membership in national organizations; attending conventions
§ 41-126 - Fees; expedited services
§ 41-128 - Standing political committee administrative fund; purpose
§ 41-129 - Election systems improvement fund; purpose
§ 41-130 - Use of state seal restricted; violation; classification
§ 41-131 - Certified copies; fee
§ 41-133 - Officeholder expenses; account; reporting; limitations; civil penalty; definition
§ 41-151.01 - Arizona state library, archives and public records
§ 41-151.02 - Electronic records repository fund; exemption
§ 41-151.03 - Director of the state library; qualifications
§ 41-151.04 - Compensation of director
§ 41-151.05 - Powers and duties of director
§ 41-151.06 - State library administrative agency; state library fund
§ 41-151.07 - Library development services
§ 41-151.08 - Archives and history services; recovery of costs
§ 41-151.09 - Depository of official archives
§ 41-151.10 - Historical records
§ 41-151.11 - Access to public records
§ 41-151.13 - Records management officer; duties
§ 41-151.14 - State and local public records management; violation; classification; definition
§ 41-151.15 - Preservation of public records
§ 41-151.17 - Duties relating to historical value
§ 41-151.18 - Arizona uniform laws commission; membership; duties
§ 41-151.19 - Determination of value; disposition
§ 41-151.21 - Review and transfer of certain historic property; exemption; definition
§ 41-151.22 - Privacy of user records; violation; classification; definition
§ 41-151.23 - Arizona historical records advisory board
§ 41-162 - Address confidentiality; duties of secretary of state; application assistant
§ 41-163 - Filing and certification of applications; authorization cards
§ 41-164 - Change of name, address or telephone number; cancellation of certification
§ 41-165 - Disclosure of actual address prohibited; violation; classification
§ 41-166 - Address use by state or local government entities
§ 41-167 - Request for disclosure
§ 41-168 - Nondisclosure of address in court proceedings
§ 41-169 - Address confidentiality program fund
§ 41-171 - Office; absence from state; salary; seal
§ 41-172 - Powers and duties; administering oaths; appointment of deputy state treasurer
§ 41-173 - Special olympics tax refund fund
§ 41-174 - Access to public records and state offices
§ 41-175 - State treasurer's financial literacy fund
§ 41-176 - Navajo-Hopi land dispute county settlement fund; investment; distribution; exemption
§ 41-177 - Arizona health innovation trust fund; purpose; annual report
§ 41-178 - Distribution of notary bond fees
§ 41-179 - AZ529, Arizona's education savings plan advisory committee; membership; duties
§ 41-191 - Attorney general; qualifications; salary; assistants; fees; exceptions; outside counsel
§ 41-191.01 - Procedure upon recovery of money for antitrust violations
§ 41-191.03 - Collection enforcement revolving fund; disposition of monies
§ 41-191.04 - Collection of debts owed the state; reports; remedies
§ 41-191.06 - Victims' rights program
§ 41-191.07 - Street gang enforcement revolving fund; use; exemption from lapsing
§ 41-191.08 - Victims' rights fund; use; reporting requirements; exemption from lapsing
§ 41-191.09 - Attorney general legal services cost allocation fund; contributions; exemptions
§ 41-191.10 - Misrepresentations by employment agents; definition
§ 41-191.11 - Child and family advocacy center fund; report
§ 41-192.01 - Authorizing Arizona power authority to employ legal counsel for certain purposes
§ 41-192.02 - Legal counsel in certain civil actions; counsel to fire districts
§ 41-193 - Department of law; composition; powers and duties
§ 41-194 - Opinions; annual report; distribution
§ 41-195 - Violation; classification
§ 41-199 - Internet crimes against children enforcement fund; use; reporting
§ 41-252 - Authority to perform notarial acts
§ 41-253 - Requirements for certain notarial acts
§ 41-254 - Personal appearance required
§ 41-255 - Identification of individual
§ 41-256 - Authority to refuse to perform notarial acts
§ 41-257 - Signature if individual unable to sign
§ 41-258 - Notarial act in this state
§ 41-259 - Notarial act in another state
§ 41-260 - Notarial act under authority of federally recognized Indian tribes
§ 41-261 - Notarial act under federal authority
§ 41-262 - Foreign notarial act; definition
§ 41-263 - Notarial act performed for remotely located individual; definitions
§ 41-264 - Certificate of notarial act
§ 41-265 - Short form certificates
§ 41-267 - Stamping device; violation; classification
§ 41-270 - Examination of notary public; fee
§ 41-272 - Database of notaries public
§ 41-273 - Prohibited acts; civil penalty; violation; classification
§ 41-274 - Validity of notarial acts
§ 41-277 - Relation to electronic signatures in global and national commerce act
§ 41-314 - Notary bond fund; purpose; exemption
§ 41-318 - Wilful destruction of records; penalty
§ 41-320 - Competency of bank and corporation notaries
§ 41-324 - Court reporters; notarial acts
§ 41-325 - Evidence of authenticity of a notarial act performed in this state
§ 41-327 - Surname change; notification; continuation of commission
§ 41-331 - Complaints; investigations
§ 41-332 - Notary education fund
§ 41-333 - Impersonation of notary public
§ 41-401 - Constitutional defense council; members; powers; revolving fund; definitions
§ 41-451 - Adoption of compact; text of compact
§ 41-502 - Arizona state parks heritage fund; exemption
§ 41-503 - Expenditures from fund; purpose; amounts
§ 41-511 - Arizona state parks board; membership; appointment; terms
§ 41-511.01 - Compensation and organization of board
§ 41-511.02 - Director; qualifications; state historic preservation officer
§ 41-511.03 - Purposes; objectives
§ 41-511.04 - Duties; board; partnership fund; state historic preservation officer; definition
§ 41-511.05 - Powers; compensation
§ 41-511.07 - Parks and monuments on state lands
§ 41-511.09 - Park ranger law enforcement officers; training
§ 41-511.10 - Rejection of gifts
§ 41-511.11 - Disposition of gifts; state parks donations fund
§ 41-511.13 - Violations; classification
§ 41-511.14 - Transfer of authority
§ 41-511.15 - Arizona trail; fund; definition
§ 41-511.16 - Rock climbing state park; fees, gifts and donations; disposition
§ 41-511.17 - Sustainable state parks and roads fund
§ 41-511.18 - Spur Cross Ranch state park
§ 41-511.19 - Catalina state park
§ 41-511.20 - Authorized emergency use of water from Lake Patagonia by city of Nogales
§ 41-511.21 - State parks revenue fund; purpose; exemption
§ 41-511.22 - Trail systems plan; deposit of monies; definition
§ 41-511.24 - Arizona state parks store fund
§ 41-511.25 - Arizona outdoor recreation coordinating commission; members; powers and duties
§ 41-511.26 - Authorization for participation in federal land and water conservation fund
§ 41-519 - Yarnell Hill memorial
§ 41-519.02 - Yarnell Hill memorial fund; exemption
§ 41-525.01 - Division of Colorado river boundary markers
§ 41-525.02 - Colorado river boundary marker commissioner
§ 41-525.03 - Duties of commissioner
§ 41-531 - Arizona commission of African-American affairs
§ 41-532 - Powers and duties; information; report
§ 41-533 - Arizona commission of African-American affairs fund
§ 41-534 - African-American legislative day
§ 41-561 - Economic estimates commission; members; vacancies; limitation
§ 41-562 - Powers and duties of the commission; definition
§ 41-563 - Expenditure limitations; determination by the commission; definitions
§ 41-563.01 - Notification of vote by governing board
§ 41-563.02 - Elections for expenditures in excess of expenditure limitation
§ 41-563.04 - Treatment of non-lapsing appropriations
§ 41-563.05 - Alternative population estimate; border counties
§ 41-602 - Arizona veterans' service advisory commission; terms; qualifications; compensation
§ 41-603.01 - Veterans' homes; department procurement exemptions
§ 41-604 - Director of veterans' services; compensation
§ 41-605 - Service of department as guardian or conservator
§ 41-606 - Action as executor, administrator, guardian or conservator; bond; method of payment
§ 41-607 - Violation; classification
§ 41-608 - Veterans' donations fund; grants
§ 41-608.01 - State homes for veterans trust fund; purpose
§ 41-608.02 - State veterans' cemetery fund
§ 41-608.03 - Arizona state veterans' cemetery trust fund; donations; purpose
§ 41-608.04 - Military family relief fund; subaccounts; advisory committees; definitions
§ 41-608.05 - Arizona gold star military medal
§ 41-609 - Arizona veteran supportive campuses; department list; reports; definition
§ 41-610 - Capital projects; federal monies; annual report
§ 41-612 - Post-9/11 veteran education relief fund; advisory committee; definitions
§ 41-617.01 - Arizona drug and gang prevention resource center; report
§ 41-619.52 - Board of fingerprinting; organization; meetings
§ 41-619.53 - Board of fingerprinting; powers and duties; personnel; liability
§ 41-619.55 - Good cause exceptions; expedited review; hearing; revocation
§ 41-619.56 - Board of fingerprinting fund
§ 41-619.57 - Central registry exceptions; expedited review; hearing
§ 41-621 - Purchase of insurance; coverage; limitations; exclusions; definitions
§ 41-622.01 - Revolving fund for joint insurance purchase retention pools
§ 41-622.02 - Consumer loss recovery fund
§ 41-623 - Risk management and loss control
§ 41-624 - Definitions; commissions on sales of insurance to the state; violation; classification
§ 41-625 - Environmental risk management; purpose; administration
§ 41-626 - Mobile food vendors; insurance requirement prohibited; definition
§ 41-701 - Department of administration; director; appointment
§ 41-702 - Deputy director; department organization; assistant directors; compensation of officers
§ 41-704 - Emergency telecommunication services; administration; annual report; revolving fund
§ 41-705 - Racing investigation fund; distributions; refund
§ 41-706 - State employee living donor leave; definitions
§ 41-707 - Investment yield restriction report
§ 41-708 - Annual report; state employee salaries; full-time equivalent positions; definitions
§ 41-709 - Gifts and donations for employee recognition
§ 41-710 - Information technology personnel; criminal history records; definitions
§ 41-710.01 - Reimbursement of transportation and telecommuting costs; definition
§ 41-711 - Establishment of automation operation center; fund; report
§ 41-713 - Telecommunications fund; report
§ 41-722 - Powers and duties relating to finance
§ 41-723 - Governor's office of strategic planning and budgeting; duties
§ 41-726 - Debt; annual report; definition
§ 41-732 - Duties relating to general accounting activities
§ 41-733 - Examination of witnesses
§ 41-734 - Preservation of accounts; copies; fees
§ 41-736 - Forest reserve monies
§ 41-737 - Forms for reports by county assessors and treasurers
§ 41-738 - Membership in national organizations; attending conventions
§ 41-739 - Drawing illegal warrant; classification
§ 41-740 - Nonperformance of duty; classification
§ 41-742 - State personnel system; covered and uncovered employees; application; exemptions
§ 41-743 - Powers and duties of the director
§ 41-744 - Nonconformity with federal regulations granting federal monies
§ 41-745 - Covered and uncovered service
§ 41-746 - Refusal of consideration for employment; verification of education and work history
§ 41-747 - Employment procedures; violation
§ 41-748 - Transfer of accumulated annual leave; definitions
§ 41-749 - Administrative leave; reporting
§ 41-750 - Contribution of pro rata share for personnel division fund
§ 41-751 - Annual report and recommendations
§ 41-753 - Unlawful acts; violation; classification
§ 41-754 - Required reduction in hours
§ 41-771 - Powers and duties of director relating to employees in covered service
§ 41-772 - Reduction in force procedure in covered service
§ 41-773 - Causes for dismissal or discipline for employee in covered service
§ 41-781 - State personnel board; members; appointment; term; meetings; compensation
§ 41-782 - Powers and duties of the state personnel board
§ 41-783 - Appeals to the state personnel board for covered employees; notice of charges; hearings
§ 41-790.01 - Exemptions; exception
§ 41-791 - Powers and duties relating to public buildings maintenance; compensation of personnel
§ 41-791.01 - Powers and duties relating to facilities planning and construction; exemption
§ 41-792 - Lease cost review board; members; duties; square footage lease costs
§ 41-792.02 - Capitol mall consolidation fund; use; review
§ 41-793 - Building systems; capital improvement plans
§ 41-793.01 - Formula for building renewal monies; legislative appropriations
§ 41-794 - State agencies; capital projects; reports; exception
§ 41-796.01 - Adjusted work hours
§ 41-797 - Department of corrections building renewal fund
§ 41-805 - Off duty peace officers; lease or rental of law enforcement equipment
§ 41-806 - Use of renewable energy; department of administration facilities; definitions
§ 41-821 - Arizona historical society; powers; officers; duties of board of directors
§ 41-822 - Historical collections; annual report
§ 41-823 - Purposes of society; housing of society collection; financial provisions
§ 41-824 - Journal of Arizona history
§ 41-825 - Permanent Arizona historical society preservation and restoration revolving fund
§ 41-826 - Permanent Arizona historical society revolving fund
§ 41-833 - Powers and duties of society
§ 41-835 - Perpetuation of historical names
§ 41-835.03 - Powers and duties
§ 41-835.05 - Use of names chosen
§ 41-835.06 - Advertising or publishing a name without approval
§ 41-836 - Restriction on changing historical name
§ 41-838 - Violation; classification
§ 41-841 - Archaeological and vertebrate paleontological discoveries
§ 41-843 - Prohibiting unnecessary defacing of site or object
§ 41-844 - Duty to report discoveries; disposition of discoveries; definitions
§ 41-845 - Unlawful reproduction of original archaeological specimen
§ 41-846 - Violation; classification
§ 41-851 - State colors; state flag
§ 41-860.07 - Sierra Vista; hummingbird capital
§ 41-861 - Agency responsibilities
§ 41-864 - Review of agency plans
§ 41-866 - Acquisition and preservation fund
§ 41-901 - Governor's authority
§ 41-902 - Fiscal controls on institutions
§ 41-903 - Officers and employees; employment
§ 41-904 - Inspection of institutions; repairs and improvements
§ 41-905 - Credit transfers for intra-institutional sales
§ 41-906 - Return of alien and nonresident public charges
§ 41-921 - Arizona pioneers' home; establishment; location
§ 41-922 - Superintendent of home for pioneers; appointment; compensation
§ 41-924 - Duties of superintendent; approval of claims; disposition of monies collected
§ 41-925 - Voluntary deposit of private funds by resident with superintendent
§ 41-926 - Arizona pioneers' home fund; collections; disbursements
§ 41-927 - Arizona pioneers' home cemetery; management; exemption
§ 41-941 - Location; superintendent; claims
§ 41-942 - Qualifications for admission to hospital; definitions
§ 41-951 - Qualification for pension; adjustment
§ 41-953 - Certificate of eligibility
§ 41-954 - Pension roll warrants
§ 41-955 - Pension not subject to process
§ 41-956 - Surviving spouse's rights
§ 41-981 - Establishment of commission; members; terms
§ 41-983 - Acceptance of gifts; special fund; official agency
§ 41-983.01 - Arizona arts trust fund
§ 41-983.02 - Arizona arts program
§ 41-986 - Arizona arts endowment fund
§ 41-987 - State poet laureate; appointment; term; duties; nomination committee
§ 41-988 - State poet laureate fund
§ 41-1001.01 - Regulatory bill of rights; small businesses
§ 41-1001.02 - Clarification of interpretation or application; exemption
§ 41-1002 - Applicability and relation to other law; preapplication authorization; definitions
§ 41-1002.01 - Educational programs; enrollment limit prohibited; definition
§ 41-1003 - Required rule making
§ 41-1006 - Employees providing agency assistance; identification and publication
§ 41-1008 - Fees; specific statutory authority
§ 41-1009 - Inspections and audits; applicability; exceptions
§ 41-1010 - Complaints; public record
§ 41-1011 - Preparation and publication of code and register
§ 41-1012 - Code; publication of rules; notification
§ 41-1014 - Department of child safety; final rules
§ 41-1021 - Public rule making docket; notice
§ 41-1021.01 - Permissive examples
§ 41-1021.02 - State agencies; annual regulatory agenda
§ 41-1022 - Notice of proposed rulemaking; contents of notice
§ 41-1023 - Public participation; written statements; oral proceedings
§ 41-1024 - Time and manner of rule making
§ 41-1025 - Variance between rule and published notice of proposed rule
§ 41-1026 - Emergency rulemaking
§ 41-1026.01 - Emergency adoption, amendment or termination of delegation agreements; definition
§ 41-1027 - Expedited rulemaking
§ 41-1028 - Incorporation by reference
§ 41-1029 - Agency rule making record
§ 41-1031 - Filing rules and preamble with secretary of state; permanent record
§ 41-1032 - Effective date of rules
§ 41-1034 - Declaratory judgment
§ 41-1035 - Rules affecting small businesses; reduction of rule impact
§ 41-1036 - Preamble; justifications for rule making
§ 41-1037 - General permits; issuance of traditional permit
§ 41-1038 - Rules; restrictions; affirmative defense; exceptions; definition
§ 41-1039 - State agency rulemaking; governor approval; submission; definition
§ 41-1044 - Attorney general review of certain exempt rules
§ 41-1046 - Administrative rules oversight committee; membership; appointment; staffing; meetings
§ 41-1051 - Governor's regulatory review council; membership; terms; compensation; powers
§ 41-1052 - Council review and approval; rule expiration
§ 41-1053 - Council review of expedited rules
§ 41-1055 - Economic, small business and consumer impact statement
§ 41-1056.01 - Impact statements; appeals
§ 41-1061 - Contested cases; notice; hearing; records
§ 41-1062 - Hearings; evidence; official notice; power to require testimony and records; rehearing
§ 41-1063 - Decisions and orders
§ 41-1064 - Licenses; renewal; revocation; suspension; annulment; withdrawal
§ 41-1065 - Hearing on denial of license or permit
§ 41-1066 - Compulsory testimony; privilege against self-incrimination
§ 41-1067 - Applicability of article
§ 41-1071 - Military relief from administrative procedures; process
§ 41-1073 - Time frames; exception
§ 41-1074 - Compliance with administrative completeness review time frame
§ 41-1075 - Compliance with substantive review time frame
§ 41-1076 - Compliance with overall time frame
§ 41-1077 - Consequence for agency failure to comply with overall time frame; refund; penalty
§ 41-1079 - Information required to be provided
§ 41-1080 - Licensing eligibility; authorized presence; documentation; applicability; definitions