Arizona Revised Statutes
Title 46 - Welfare
§ 46-457 - Elder abuse central registry; mandatory reporting; release of information

46-457. Elder abuse central registry; mandatory reporting; release of information
A. A person who files an action under this article shall serve notice and one copy of the pleading with the attorney general within thirty days after the action is filed in the superior court. The notice shall identify the action, the person against whom the civil complaint has been filed and that person's attorney. The person who files an action is responsible for submitting a report on the final disposition of the case within thirty days after the final action is taken.
B. Except as otherwise provided in this subsection, a state agency other than adult protective services that renders an administrative decision that substantiates the allegation of abuse or that files a civil action that alleges abuse, neglect or financial exploitation pursuant to this article or title 36 shall serve notice and one copy of the administrative decision or pleading with the attorney general within thirty days after the administrative decision is rendered or within thirty days after the action is filed in the superior court. The agency is responsible for submitting a report on the final disposition of the case within thirty days after the final action is taken. Adult protective services shall report its findings to the registry established pursuant to section 46-459. The department of economic security shall not provide the notice prescribed in this subsection for information maintained in the adult protective services registry pursuant to section 46-459.
C. If the victim of the offense is a vulnerable adult, a person who files a criminal complaint or indictment involving a violation of this article or section 13-1102, 13-1103, 13-1104, 13-1105, 13-1201, 13-1203, 13-1204, 13-1303, 13-1304, 13-1403, 13-1404, 13-1406, 13-1802, 13-1807, 13-2002, 13-2310 or 13-3623 shall submit a copy of the criminal complaint or indictment to the attorney general within thirty days after arraignment. Within thirty days of the date of issuance of the minute entry the court shall endorse to the attorney general a copy of the sentencing minute entry or the minute entry reflecting the case has been dismissed or a judgment of acquittal has been entered. The attorney general shall develop guidelines to implement this subsection.
D. The attorney general shall maintain a registry containing the names of persons pursuant to subsection A, B or C of this section with the date the action was filed with the superior court or the date the administrative decision was rendered, the dates of the conduct set forth in the complaint, the indictment or decision, the general nature of the complaint, indictment or decision and the disposition of the complaint, indictment or decision, if known.
E. The information maintained pursuant to subsection D of this section is available to the public on written request to the custodian of the registry.
F. A person may submit a written statement on that person's own behalf to the custodian of the registry. The statement is part of the records for distribution in response to all inquiries concerning that person.
G. A person or agency that distributes information in the registry in good faith is not subject to civil or criminal liability.

Structure Arizona Revised Statutes

Arizona Revised Statutes

Title 46 - Welfare

§ 46-101 - Definitions

§ 46-132 - Special services unit

§ 46-132.01 - Depositions; attendance of witnesses; production of papers

§ 46-133 - Duties of attorney general

§ 46-134 - Powers and duties; expenditure; limitation

§ 46-135 - Power to promulgate rules concerning confidential nature of records

§ 46-136 - Powers of state department regarding work projects for unemployed persons

§ 46-137 - Administrative expenses

§ 46-138 - Expenditures for public welfare

§ 46-138.01 - Public assistance and administration revolving fund

§ 46-138.02 - Duplicate checks; notice; form and effect

§ 46-139 - Notification; federal poverty guidelines

§ 46-140 - Duty of employees to report violations; penalties for failure to do so

§ 46-140.01 - Verifying applicants for public benefits; violation; classification; citizen suits

§ 46-141 - Criminal record information checks; fingerprinting employees and applicants; definition

§ 46-151 - Department of health services; out-of-wedlock pregnancies; goals

§ 46-171 - Definitions

§ 46-172 - Lifespan respite care program

§ 46-173 - Lifespan respite care advisory committee

§ 46-181 - Section on aging

§ 46-182 - Section powers and duties; costs

§ 46-183 - Advisory council on aging; members; appointment; terms; compensation; officers; subcommittee

§ 46-184 - Advisory council duties

§ 46-191 - Definitions

§ 46-192 - Identification of services

§ 46-193 - Respite care for care givers of the elderly program; definition

§ 46-201 - Application for assistance; notice of penalties

§ 46-202 - Rules

§ 46-203 - Investigation of application; witnesses; financial institutions

§ 46-204 - Granting of assistance; notice to applicant; award; certification to department of administration; reimbursement

§ 46-205 - Appeal to state department from denial of application or failure of the local office to act; consideration by state department on own motion

§ 46-206 - Payment of assistance; authority of department of administration; limitation upon payment from state funds; methods of payment

§ 46-207 - Grant plus income; uniform assistance plan; amount of assistance

§ 46-207.01 - Temporary assistance for needy families; amount of cash assistance

§ 46-208 - Nontransferability and nonassignability of assistance; exemption from process

§ 46-209 - Residence in state after assistance granted; basis for discontinuance of payments to recipients of assistance

§ 46-210 - Effect on domicile of absence while in military service

§ 46-211 - Periodic reconsideration and change in amount of assistance

§ 46-212 - Assistance subject to amendment of law

§ 46-213 - Duty of recipient to notify department of change in status; recovery of excess assistance paid; violation; classification

§ 46-214 - Fee for representing applicant or recipient in civil proceeding under article prohibited

§ 46-215 - Welfare fraud; program disqualification; classification

§ 46-216 - Violation; classification

§ 46-219 - Supplemental nutrition assistance program; eligibility after conviction; drug testing; rules

§ 46-231 - Department of economic security; supplemental nutrition assistance program; produce incentive program; definitions

§ 46-241 - Definitions

§ 46-241.01 - Short-term crisis services

§ 46-241.02 - Eligibility for short-term crisis services

§ 46-241.03 - Appeals; hearings

§ 46-241.04 - Ineligibility for short-term crisis services

§ 46-241.05 - Method of payment

§ 46-244 - Victims of domestic violence; identification; referrals; waiver

§ 46-251 - Mandatory state supplemental payments program

§ 46-253 - Ineligibility

§ 46-291 - Administration and notice; expenditure limitation; locating deserting parents and assets; violation; classification

§ 46-292 - Eligibility for assistance

§ 46-293 - Ineligibility for other public assistance

§ 46-294 - Duration of assistance

§ 46-295 - Recovery of public assistance from legally responsible persons; fund

§ 46-296 - Eligibility for assistance; unwed minor parents

§ 46-297 - Electronic benefit transfers; prohibitions; penalties; violation; classification; definitions

§ 46-297.01 - Electronic benefit transfer cards; replacements; out-of-state spending; fraud investigation

§ 46-297.02 - Electronic benefit transfer card; spending report

§ 46-298 - Diversion from long-term assistance; report; definition

§ 46-299 - Jobs program; definition

§ 46-300 - Sanctions

§ 46-300.01 - JOBS program; privatization; definitions

§ 46-300.02 - Orders to seek employment; persons owing child support

§ 46-300.03 - Individual development accounts; definition

§ 46-300.04 - Perinatal substance abuse treatment and services

§ 46-300.05 - Substance abuse treatment

§ 46-300.06 - Food bank assistance for welfare to work and low income families program

§ 46-300.07 - Employment service contractors; success rate; semiannual report

§ 46-301 - Definitions

§ 46-302 - Selection of practitioner

§ 46-303 - Violation; injunction

§ 46-311 - Conformity with federal legislation

§ 46-321 - Fingerprinting; affidavit

§ 46-331 - Arizona special supplemental food program fund for women, infants and children; purpose; reimbursement

§ 46-341 - Definitions

§ 46-342 - Family caregiver grant program; requirements

§ 46-343 - Family caregiver grant program fund; report

§ 46-401 - Purpose

§ 46-402 - Definitions

§ 46-403 - Authorization of department to act

§ 46-404 - Notice; service; order

§ 46-406 - Funding for administration of public assistance services of child support enforcement program; expenditure limitation

§ 46-407 - Assignment of rights to support; definition

§ 46-408 - Assignment of support rights; priority; definitions

§ 46-441 - Support payment clearinghouse; records transfer; payment; definition

§ 46-442 - Child support case registry; data sharing; unauthorized disclosure; civil penalty

§ 46-443 - Child support case registry; location information; presumptions concerning notice

§ 46-444 - Transfer of support rights; disbursement of support payments

§ 46-445 - Electronic transfer of support payments; warrants; definition

§ 46-451 - Definitions; program goals

§ 46-452 - Protective services worker; powers and duties; immunity; communications

§ 46-452.01 - Office of state long-term care ombudsman

§ 46-452.02 - State long-term care ombudsman; duties; immunity from liability

§ 46-453 - Immunity of participants; nonprivileged communication

§ 46-454 - Duty to report abuse, neglect and exploitation of vulnerable adults; duty to make medical records available; violation; classification

§ 46-455 - Allowing life or health of a vulnerable adult to be endangered by neglect; violation; classification; civil remedy; definition

§ 46-456 - Duty to a vulnerable adult; financial exploitation; civil penalties; exceptions; definitions

§ 46-457 - Elder abuse central registry; mandatory reporting; release of information

§ 46-458 - Hearing process; definitions

§ 46-459 - Adult protective services registry

§ 46-460 - Adult protective services information; confidentiality; allowed disclosures; violation; classification

§ 46-461 - Multidisciplinary adult protection team; duties; confidentiality; definition

§ 46-471 - Definitions

§ 46-472 - Disclosures; immunity; third-party disclosures

§ 46-473 - Delaying disbursements or transactions; immunity

§ 46-474 - Records; disclosure; exemption

§ 46-601 - Identification card; contents; definition

§ 46-601.01 - Presentment of identification card

§ 46-602 - Department may contract for services

§ 46-603 - Fraudulent use of identification card; violation; classification

§ 46-701 - Telecommunications service assistance program; administration; rules

§ 46-702 - Assistance eligibility; list

§ 46-703 - Assistance rate credit; form; applicable services; amount; application

§ 46-704 - Budget request

§ 46-731 - Utility assistance; qualified fuel fund entity; report; definitions

§ 46-741 - Neighbors helping neighbors fund; definition

§ 46-801 - Definitions

§ 46-802 - Child care services

§ 46-803 - Eligibility for child care assistance

§ 46-804 - Appeals

§ 46-805 - Child care assistance; rates; definitions

§ 46-806 - Choice of child care providers

§ 46-807 - Certification of family child care home and in-home providers; hearing

§ 46-808 - Confidentiality

§ 46-809 - Rules

§ 46-810 - Department of economic security; child care; report

§ 46-811 - Child care providers; background check requirements

§ 46-901 - Definitions

§ 46-902 - Qualified ABLE program; duties

§ 46-903 - Use of contractor as account depository; program manager

§ 46-904 - Incapacitated or minor eligible individual

§ 46-905 - Program requirements

§ 46-906 - Limitations of article

§ 46-907 - Achieving a better life experience act oversight committee