Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
Browse
/
Arkansas
/
Statutes
AR Statutes
Arkansas Statutes
5,000+ sections across 1 group.
Arkansas Constitution →
§ 1
Authority
§ 1
Arkansas Revenue Department Building Act
§ 1-1-101
Extension of western boundary line
§ 1-1-102
Signature by mark
§ 1-1-103
Application of foreign law, legal code, or system - Definitions
§ 1-2-101
Legislative intent of Code
§ 1-2-102
Enactment of Code
§ 1-2-103
Repeal of prior laws by Code - Exceptions
§ 1-2-104
Omission of validating and curative acts from Code
§ 1-2-105
Adoption of Code not to affect certain acts
§ 1-2-106
Adoption of Code not to validate constitutionally invalid acts
§ 1-2-107
Repealed acts not revived by Code
§ 1-2-108
Adoption of Code not to affect rules and regulations
§ 1-2-109
Adoption of Code not to validate invalid, unauthorized, or defective rules and regulations
§ 1-2-110
Adoption of Code not to affect terms of office, compensation, expenses, etc
§ 1-2-111
Adoption of Code not to affect existing rights, liabilities, contracts, actions, etc
§ 1-2-112
Adoption of Code not to toll limitations
§ 1-2-113
Designation and citation of Code
§ 1-2-114
References to Code titles, subtitles, chapters, etc
§ 1-2-115
Code classification and organization not to be construed - Notes, headings, etc., not part of law
§ 1-2-116
Amendments to Code
§ 1-2-117
Severability of provisions of Code
§ 1-2-118
Effective date of Code
§ 1-2-119
Common and statute law of England adopted
§ 1-2-120
Effect of repeal of statute
§ 1-2-121
Bills and laws to be clear and unambiguous
§ 1-2-122
Laws requiring use of registered mail - Alternative use of certified mail
§ 1-2-123
Official printed version of Code - Official electronic version of Code - Printed version to take precedence
§ 1-2-124
Respectful language - Disabilities - Definition
§ 1-2-125
Electronic document submissions and publications
§ 1-2-201
Applicability of sections 1-2-202 and 1-2-203
§ 1-2-202
Liberal construction
§ 1-2-203
Words importing number and gender
§ 1-2-204
"Heretofore" and "hereafter"
§ 1-2-205
General severability
§ 1-2-206
Effect of construction of statute by circuit court
§ 1-2-207
Identical acts - Same subject matter
§ 1-2-208
"Fiscal session" and "regular session" defined
§ 1-2-301
Creation - Members
§ 1-2-302
Code Revisor and staff assistance
§ 1-2-303
Powers and duties
§ 1-2-304
Commission not to incur obligations absent appropriated or available funds
§ 1-2-308
Acts amending Arkansas Constitution
§ 1-2-401
Creation - Members
§ 1-2-402
Meetings and organization
§ 1-2-403
Duties
§ 1-2-501
Short title
§ 1-2-502
Legislative findings
§ 1-2-503
"Minority" defined
§ 1-2-504
Other definitions of "minority"
§ 1-3-101
Penalty
§ 1-3-103
Orders of Arkansas Public Service Commission and State Highway Commission
§ 1-3-105
Report of commissioners of special improvement districts
§ 1-3-106
Newspapers eligible to publish notices
§ 1-3-107
Fees for publishing notices
§ 1-3-108
Publications in more than one newspaper
§ 1-3-109
Printing of publication cost
§ 1-4-101
State flag
§ 1-4-102
Salute to state flag
§ 1-4-103
Lowering of flags upon death of public officials
§ 1-4-104
Distribution of flags
§ 1-4-105
Pronunciation of state name
§ 1-4-106
State nickname
§ 1-4-107
State motto
§ 1-4-108
Official seals
§ 1-4-109
State flower
§ 1-4-110
State insect
§ 1-4-111
State gem, mineral, and rock
§ 1-4-112
State beverage
§ 1-4-113
State musical instrument
§ 1-4-114
Poet laureate
§ 1-4-115
State fruit and vegetable
§ 1-4-116
State songs and anthem
§ 1-4-117
Official language
§ 1-4-118
State bird
§ 1-4-119
State tree
§ 1-4-120
State folk dance
§ 1-4-121
Purple martin capitals
§ 1-4-122
State mammal
§ 1-4-123
Trout Capital of the U.S.A
§ 1-4-124
State soil
§ 1-4-125
State historic cooking vessel
§ 1-4-126
State butterfly
§ 1-4-127
State grain
§ 1-4-128
Lowering of state flags when member of armed services killed in action - Definition
§ 1-4-129
State grape
§ 1-4-130
State nut
§ 1-4-131
Artist laureate
§ 1-4-132
Poultry Capital of the World
§ 1-4-133
Display of national motto
§ 1-4-134
Arkansas's contribution to National Statuary Hall Collection - Legislative findings and intent
§ 1-4-135
State dinosaur
§ 1-4-136
State knife
§ 1-4-137
State primitive fish
§ 1-4-138
State firearm
§ 1-4-139
Birthplace of the Bowie Knife, Arkansas Heritage Site - Legislative findings and intent
§ 1-4-140
State steam locomotive
§ 1-5-101
Official holidays
§ 1-5-102
State offices to be closed on holidays - Exceptions
§ 1-5-103
State office closings by proclamation
§ 1-5-104
Entitlement to paid holiday or equivalent time
§ 1-5-105
Commercial paper payable day after holiday
§ 1-5-106
Memorial days generally
§ 1-5-107
Confederate Flag Day
§ 1-5-108
White Cane Safety Day
§ 1-5-109
Prisoners of War Remembrance Day
§ 1-5-110
National Garden Week
§ 1-5-111
Arkansas Agriculture Recognition Day
§ 1-5-112
POW/MIA Recognition Day
§ 1-5-113
Native American Heritage Week
§ 1-5-114
Juneteenth Independence Day
§ 1-5-115
Firefighter Recognition Day
§ 1-5-116
Hemophilia Awareness Day
§ 1-5-117
Arkansas Music Appreciation Day
§ 1-5-118
National Day of the Cowboy
§ 1-5-119
Sultana Disaster Remembrance Day
§ 1-5-120
John R. "Johnny" Cash Day
§ 1-5-121
Lupus Awareness Day
§ 1-5-122
Women Veterans Day
§ 10
Oil and Gas Commission Building - Acts 1985, No. 270
§ 10-2-101
Time for meeting
§ 10-2-102
Duties of Secretary of Senate, Chief Clerk of the House of Representatives, and other officers
§ 10-2-103
Coordinator of House Legislative Services
§ 10-2-104
Duties of assistant sergeants at arms
§ 10-2-105
Administration of oaths
§ 10-2-106
Elections
§ 10-2-107
Election of Speaker of the House of Representatives in doubt - Procedure
§ 10-2-108
Manuscripts of daily proceedings - Journals
§ 10-2-109
Joint sessions
§ 10-2-110
Disorderly conduct
§ 10-2-111
Unauthorized use of roll call system - Penalty
§ 10-2-112
Prefiling of bills and resolutions - Assignment to committee - Printing
§ 10-2-113
Senate confirmation of board and commission appointees
§ 10-2-114
Bills imposing new or additional costs on municipality or county - Fiscal impact statements - Definition
§ 10-2-115
Introduction of bills affecting public retirement programs
§ 10-2-116
Authentication of laws passed over veto
§ 10-2-117
Authentication of bill becoming law without Governor's signature
§ 10-2-118
Vacancies during recess
§ 10-2-119
Vacancies during session
§ 10-2-120
Elections to fill vacancies
§ 10-2-121
Designation of members to assist Boys State and Girls State - Compensation
§ 10-2-122
Designation of members to represent state at national conferences - Expenses
§ 10-2-123
Institute of Legislative Procedure
§ 10-2-124
Bills introduced to change existing circuit court districts
§ 10-2-125
Employees
§ 10-2-126
Assistant to the President Pro Tempore of the Senate
§ 10-2-127
Fiscal impact statement - Definition
§ 10-2-128
Observance of Dr. Martin Luther King, Jr. holiday
§ 10-2-129
Drafting and information requests to legislative employees - Privilege regarding confidential communications - Legislative findings and purpose - Definitions
§ 10-2-130
Use of education studies commissioned by General Assembly
§ 10-2-131
Internet broadcast of proceedings
§ 10-2-132
People First advisory legislative sessions concerning disability issues
§ 10-2-133
Increased cost obligations for health benefit plans - Fiscal impact statement required - Definitions
§ 10-2-134
Senate confirmation of gubernatorial appointments
§ 10-2-201
Payment of salaries
§ 10-2-202
Salary of deceased member
§ 10-2-212
Per diem and mileage reimbursement
§ 10-2-215
Expense reimbursement for committee chairs, vice chairs, and cochairs
§ 10-2-216
§ 10-2-217
Compensation for members of interim committees and for performance of other interim duties
§ 10-2-221
Contingent expenses
§ 10-2-222
Printing, stationery, and supplies
§ 10-2-223
Authorization to meet during legislative recess - Compensation
§ 10-2-224
Compensation for attendance at national or regional conferences
§ 10-2-225
Funds
§ 10-2-301
Compelling attendance - Orders - Sentences
§ 10-2-303
Process - Issuance and execution
§ 10-2-304
Fees, costs, and expenses
§ 10-2-305
Depositions
§ 10-2-306
Administration of oaths by committee - Depositions - Perjury
§ 10-2-307
Subpoena by committee
§ 10-2-308
Interrogatories by committee
§ 10-2-501
Preparation
§ 10-3-1002
§ 10-3-1003
Routine collaboration with Division of Elementary and Secondary Education, Division of Career and Technical Education, and Division of Higher Education
§ 10-3-101
Presession assignment of regular standing committees
§ 10-3-102
Presession meetings
§ 10-3-1101
Creation - Members - Expenses
§ 10-3-1102
Officers - Meetings
§ 10-3-1103
When committee functions - Administrative responsibilities
§ 10-3-1104
Powers and duties
§ 10-3-1105
Rooms in State Capitol Building assigned for use of General Assembly
§ 10-3-1106
Additional legislative space
§ 10-3-1107
Allocation of space for General Assembly - Furnishings
§ 10-3-1108
Employment of architect
§ 10-3-1109
Contracts
§ 10-3-1110
§ 10-3-1111
Disbursing officer
§ 10-3-1301
Construction
§ 10-3-1303
Duties
§ 10-3-1320
Interim operation - Vacancies
§ 10-3-1321
Meetings - Intergovernmental cooperation
§ 10-3-1322
Reimbursement of expenses - Staff assistance
§ 10-3-1323
Compliance with child welfare reform
§ 10-3-1401
Joint Committee on Economic and Tax Policy - Creation
§ 10-3-1402
Office of Economic and Tax Policy - Creation
§ 10-3-1403
Office of Economic and Tax Policy - Powers and duties
§ 10-3-1404
Forecast of general revenues
§ 10-3-1405
Interdepartmental cooperation and assistance
§ 10-3-1501
§ 10-3-1502
§ 10-3-1503
§ 10-3-1504
§ 10-3-1505
§ 10-3-1506
§ 10-3-1601
Creation - Members
§ 10-3-1602
Duties
§ 10-3-1701
Purpose
§ 10-3-1702
Definitions
§ 10-3-1703
Joint Committee on Advanced Communications and Information Technology - Membership - Cochairs
§ 10-3-1704
Joint Committee on Advanced Communications and Information Technology - Members - Duties
§ 10-3-1705
Duties of joint standing committee
§ 10-3-1706
Joint Committee on Advanced Communications and Information Technology - Meetings
§ 10-3-1707
Interim committee meetings - Expenses - Staff
§ 10-3-1708
Joint Committee on Advanced Communications and Information Technology - Cybersecurity incidents and cyberattacks - Meetings in executive session - Definitions
§ 10-3-1801
Creation
§ 10-3-1901
§ 10-3-1902
§ 10-3-1903
§ 10-3-201
Legislative findings
§ 10-3-202
Purpose and intent
§ 10-3-203
Interim committees established - Members - Jurisdiction
§ 10-3-204
Interim committee chairs
§ 10-3-205
Staff - Assignment and duties
§ 10-3-206
Meetings
§ 10-3-207
Ad hoc subcommittees and citizen advisory panels
§ 10-3-208
§ 10-3-209
Expenses of members
§ 10-3-210
Attendance at regional or national conferences - Reimbursement of expenses
§ 10-3-2101
Purpose and findings
§ 10-3-2102
Duties
§ 10-3-2103
Investigations
§ 10-3-2104
Report
§ 10-3-211
Function during recess - Compensation
§ 10-3-212
Rules Committee of the Senate and Rules Committee of the House of Representatives - Meetings - Compensation
§ 10-3-213
Requests for and receipt of information - Continuing studies - Agency assistance
§ 10-3-214
Committee studies - Duties of Legislative Council - Reports and findings
§ 10-3-215
Study expenses
§ 10-3-216
Duties of Legislative Joint Auditing Committee
§ 10-3-217
Proposed bills - Filing - Action by committee
§ 10-3-218
Budget hearings - Attendance by members of the General Assembly
§ 10-3-219
Purpose of sections 10-3-217 and 10-3-218
§ 10-3-220
Monitoring of changes made in federal income tax laws and regulations - Reports of secretary
§ 10-3-2201
§ 10-3-2202
§ 10-3-2203
§ 10-3-2204
§ 10-3-2301
§ 10-3-2302
§ 10-3-2303
§ 10-3-2501
§ 10-3-2502
§ 10-3-2503
§ 10-3-2504
§ 10-3-2505
§ 10-3-2506
§ 10-3-2507
§ 10-3-2508
§ 10-3-2601
Title
§ 10-3-2602
Arkansas Legislative Task Force on Autism - Creation
§ 10-3-2603
Arkansas Legislative Task Force on Autism - Duties
§ 10-3-2701
§ 10-3-2801
§ 10-3-2802
§ 10-3-2901
Specialty Court Program Advisory Committee
§ 10-3-3001
§ 10-3-301
Creation - Members
§ 10-3-302
Officers - Quorum
§ 10-3-303
Bureau of Legislative Research
§ 10-3-304
Sessions - Studies - Cooperation of state agencies
§ 10-3-305
Hearings - Records - Rules
§ 10-3-306
Investigations - Witnesses - Recommendations
§ 10-3-307
Submission of itemized budgets to Legislative Council
§ 10-3-308
Presession budget briefings - Compensation
§ 10-3-309
Review and approval of state agency rules - Definitions
§ 10-3-310
Compensation of executive secretary and employees - Cooperation with Council of State Governments - Reimbursement
§ 10-3-3101
Creation
§ 10-3-3102
Duties
§ 10-3-311
Gifts and donations
§ 10-3-312
Notification of lawsuits affecting state
§ 10-3-313
Meetings - Agenda - Procedures and practices
§ 10-3-314
§ 10-3-315
Information and records
§ 10-3-316
Charitable, Penal and Correctional Institutions Subcommittee
§ 10-3-317
Disclosure of school district information and records - Access to electronic databases of Division of Elementary and Secondary Education
§ 10-3-318
Review of occupational authorizations and occupational entities - Findings and intent - Definitions
§ 10-3-319
Medical Marijuana Advisory Subcommittee
§ 10-3-320
Employee Benefits Division Oversight Subcommittee - Definition
§ 10-3-3201
Legislative intent
§ 10-3-3202
Child Maltreatment Investigations Oversight Committee - Creation - Membership - Meetings - Definition
§ 10-3-3203
Confidentiality - Unlawful disclosure
§ 10-3-3204
Report
§ 10-3-401
Creation
§ 10-3-402
Purpose and definitions
§ 10-3-403
Members - Selection
§ 10-3-404
Tenure - Vacancies - Alternates
§ 10-3-405
Meetings
§ 10-3-406
Meetings during legislative session
§ 10-3-407
Duties - Cochairs
§ 10-3-408
Rules
§ 10-3-409
Compensation of Legislative Auditor and employees - Cooperation with Council of State Governments - Reimbursement
§ 10-3-410
Abolishment or consolidation of agencies
§ 10-3-411
Investigation and audit of state or local entities - Subpoenas - Contempt
§ 10-3-501
Act supplemental
§ 10-3-502
Membership
§ 10-3-507
Presession budget hearings
§ 10-3-508
Duties
§ 10-3-509
Meeting during the interim
§ 10-3-601
Intent
§ 10-3-602
Creation - Composition
§ 10-3-603
Meetings - Officers - Compensation
§ 10-3-604
Duties
§ 10-3-605
State Procurement Director - Contracts
§ 10-3-701
Joint Committee on Public Retirement and Social Security Programs - Creation - Members
§ 10-3-702
Bills referred to Joint Committee on Public Retirement and Social Security Programs - Fiscal note
§ 10-3-703
Joint Interim Committee on Public Retirement and Social Security Programs - Members - Duties
§ 10-3-801
Subchapter supplemental
§ 10-3-802
Joint Committee on Energy - Membership - Cochairs
§ 10-3-803
Duties of Joint Committee on Energy
§ 10-3-820
Joint Interim Committee on Energy - Members - Duties
§ 10-3-821
Joint Interim Committee on Energy - Meetings - Cooperation with other states
§ 10-3-822
Joint Interim Committee on Energy - Expenses - Staff
§ 10-3-901
Creation - Members - Meetings - Expenses
§ 10-3-902
Duties
§ 10-3-903
§ 10-4-301
Title
§ 10-4-302
Definition
§ 10-4-303
Penalty
§ 10-4-304
Laws within purview of subchapter
§ 10-4-305
Notice of deficiencies
§ 10-4-306
Compliance with fiscal management laws - Review - Affidavit
§ 10-4-307
Invitation to appear
§ 10-4-308
Grace period
§ 10-4-309
Enforcement by prosecuting attorney
§ 10-4-401
Arkansas Legislative Audit - Creation
§ 10-4-402
Definitions
§ 10-4-403
Authority of Legislative Auditor
§ 10-4-404
Qualifications of Legislative Auditor
§ 10-4-405
Employment and removal of Legislative Auditor
§ 10-4-406
Written appointment and oath of Legislative Auditor
§ 10-4-407
Duties of Legislative Auditor
§ 10-4-408
Disbursing officer - Payment of salaries
§ 10-4-409
Personnel
§ 10-4-410
Audit costs
§ 10-4-411
Audits of entities of the state
§ 10-4-412
Audits of counties and municipalities - definitions
§ 10-4-413
Audits of schools
§ 10-4-414
Audits of prosecuting attorneys
§ 10-4-415
Monitoring of reports by the Legislative Joint Auditing Committee
§ 10-4-416
Access to records
§ 10-4-417
Presentation and filing of audit reports
§ 10-4-418
Review of audit report by governing body
§ 10-4-419
Report of improper or illegal practices
§ 10-4-420
Testimony before courts
§ 10-4-421
Subpoenas - Witnesses - Penalties for failure to appear - Perjury
§ 10-4-422
Records - Public inspection - Definitions
§ 10-4-423
Seal
§ 10-4-424
Audit of information systems operations
§ 10-4-425
Format of private audit reports
§ 10-4-426
Continuing professional education courses
§ 10-4-427
Claims against sureties
§ 10-4-428
Employment of outside legal counsel
§ 10-4-429
Report of security incident - Definitions
§ 10-4-430
Transfers of appropriation
§ 10-4-431
Salaries - Arkansas Legislative Audit
§ 10-4-432
Funds received in connection with Arkansas Scholarship Lottery Act
§ 10-6-101
§ 10-6-102
§ 10-6-103
§ 10-6-104
§ 10-6-105
§ 10-6-106
§ 10-6-107
§ 10-6-108
§ 10-6-109
§ 10-6-110
§ 10-6-111
§ 10-6-112
§ 10-6-113
§ 10-6-114
§ 10-6-115
§ 11
War Memorial Stadium, Remission of Trust Funds - Acts 1985, No. 393
§ 11-1-201
Title
§ 11-1-202
Purpose
§ 11-1-203
Definition
§ 11-1-204
Determination of employment status
§ 11-10-1001
Title
§ 11-10-1002
Legislative findings and intent
§ 11-10-1003
Definitions
§ 11-10-1004
Authorization - Purposes
§ 11-10-1005
Governor's proclamation
§ 11-10-1006
Election
§ 11-10-1007
Procedure for issuing Arkansas Unemployment Trust Fund Bonds
§ 11-10-1008
Terms of bonds
§ 11-10-1009
Sale of bonds
§ 11-10-101
Title
§ 11-10-1010
Employment of professionals
§ 11-10-1011
Sources of repayment
§ 11-10-1012
Investment of proceeds
§ 11-10-1013
Refunding bonds
§ 11-10-1014
Liability
§ 11-10-1015
Tax exemption
§ 11-10-1016
Bonds - Rights and liabilities - Enforcement
§ 11-10-1017
Unemployment obligation assessment
§ 11-10-1018
Division of Workforce Services - Bond Financing Trust Fund
§ 11-10-102
Policy
§ 11-10-103
Intent
§ 11-10-104
Construction
§ 11-10-105
Legislative power to amend and repeal - Vested rights restricted
§ 11-10-106
Penalties
§ 11-10-107
Protection of rights and benefits - Waiver of rights void - Discrimination, obstruction, and employee payment prohibited
§ 11-10-108
Protection of rights and benefits - Limitation of fees
§ 11-10-109
Protection of rights and benefits - Assignment, pledge, or encumbrance of benefits prohibited
§ 11-10-110
Protection of rights and benefits - Exception for withholding child support - Definitions
§ 11-10-111
Protection of rights and benefits - Exception for withholding food stamp overages - Definition
§ 11-10-112
Use of certain federal funds
§ 11-10-201
Base period
§ 11-10-202
Regular benefits
§ 11-10-203
Benefit year
§ 11-10-204
Contributions
§ 11-10-205
Calendar quarter
§ 11-10-206
Director
§ 11-10-207
Rules
§ 11-10-208
Employing unit
§ 11-10-209
Employer
§ 11-10-210
Employment
§ 11-10-211
Employment office
§ 11-10-212
Unemployment Compensation Fund
§ 11-10-213
State
§ 11-10-214
Unemployment
§ 11-10-215
Wages
§ 11-10-216
Week
§ 11-10-217
Insured work
§ 11-10-218
Rate year
§ 11-10-219
Computation date
§ 11-10-220
Educational institutions
§ 11-10-221
Hospital
§ 11-10-222
United States
§ 11-10-223
Supplemental benefit payments
§ 11-10-224
References to gender
§ 11-10-225
American vessel
§ 11-10-226
American aircraft
§ 11-10-227
Treatment of Indian tribes
§ 11-10-301
Division of Workforce Services - Creation - Director
§ 11-10-302
Criminal background checks
§ 11-10-303
Division of Workforce Services - Employee insurance plans
§ 11-10-304
Arkansas State Employment Service - Creation
§ 11-10-305
§ 11-10-306
Director - Duties and powers generally
§ 11-10-307
Director - Rules
§ 11-10-308
Director - Administrative determinations of coverage
§ 11-10-309
Director - Publication of rules, reports, etc
§ 11-10-310
Director - Personnel
§ 11-10-311
Employment stabilization
§ 11-10-312
Federal-state cooperation
§ 11-10-313
Compensation based on multiple-state earnings
§ 11-10-314
Disclosure of information
§ 11-10-315
Authority to administer oaths, issue subpoenas, etc
§ 11-10-316
Refusal to obey subpoena
§ 11-10-317
Protection against self-incrimination
§ 11-10-318
Employing unit to keep and report work records
§ 11-10-319
Representation in court
§ 11-10-320
Employment Security Administration Fund - Creation
§ 11-10-321
Employment Security Administration Fund - Deposit and disbursement
§ 11-10-322
Employment Security Administration Fund - Reimbursement of the fund
§ 11-10-325
Unemployment insurance fraud - Prevention, detection, and recovery
§ 11-10-401
Period
§ 11-10-402
Termination
§ 11-10-403
Election
§ 11-10-404
Nonprofit employers
§ 11-10-405
Contributions liability contingency
§ 11-10-501
Payment
§ 11-10-502
Weekly benefit amount
§ 11-10-503
Weekly benefits for partial unemployment
§ 11-10-504
Maximum benefits payable
§ 11-10-505
Failure of base-period employer to respond
§ 11-10-506
Seasonal employment and benefit rights - Definitions
§ 11-10-507
Eligibility - Conditions - Definitions
§ 11-10-508
Eligibility - Labor dispute - Exceptions
§ 11-10-509
Eligibility - Employees of educational institutions
§ 11-10-510
Ineligibility - Service in sports or athletics
§ 11-10-511
Ineligibility - Aliens - Exception
§ 11-10-512
Disqualification - Satisfaction
§ 11-10-513
Disqualification - Voluntarily leaving work - Definitions
§ 11-10-514
Disqualification - Discharge for misconduct
§ 11-10-515
Disqualification - Failure or refusal to apply for or accept suitable work
§ 11-10-516
Disqualification - Refusal to report after layoff
§ 11-10-517
Disqualification - Receipt of other remunerations
§ 11-10-518
Disqualification - Certain workers in training program excepted
§ 11-10-519
Disqualification - Penalty for false statement or misrepresentation
§ 11-10-520
Claims - Posting of information by employer
§ 11-10-521
Claims - Filing - Notice to last employer
§ 11-10-522
Claims - Determination
§ 11-10-523
Board of Review created - Administrative appeal - Claims
§ 11-10-524
Claims - Administrative appeal - Filing and hearing
§ 11-10-525
Claims - Administrative appeal - Review by Board of Review
§ 11-10-526
Claims - Administrative appeal - Procedure
§ 11-10-527
Claims - Conclusiveness of determinations and decisions
§ 11-10-528
Claims - Administrative appeal - Rule of decision
§ 11-10-529
Claims - Decision of Board of Review - Judicial review
§ 11-10-530
Claims - Administrative appeal - Representation
§ 11-10-531
Claims - Payment of benefits
§ 11-10-532
Claims - Recovery
§ 11-10-533
Claims - Investigation of claims filed by state employees
§ 11-10-534
Extended benefits - Definitions
§ 11-10-535
Extended benefits - Effect of provisions relating to regular benefits
§ 11-10-536
Extended benefits - Eligibility
§ 11-10-537
Extended benefits - Weekly amount
§ 11-10-538
Extended benefits - Total amount
§ 11-10-539
Extended benefits - Period and computations
§ 11-10-540
Extended benefits - Financing
§ 11-10-541
Extended benefits - Overpayments
§ 11-10-542
Extended benefits - Not payable under interstate benefit payment plan - Exceptions
§ 11-10-543
Extended benefits - Failure to accept or seek suitable work - Definition
§ 11-10-544
Reciprocal arrangements with state and federal agencies
§ 11-10-545
Benefits paid to former employee of state agency
§ 11-10-601
Definitions
§ 11-10-602
Applicability
§ 11-10-603
Construction
§ 11-10-604
Criteria for approval
§ 11-10-605
Approval or rejection
§ 11-10-606
Effective date and duration of plan
§ 11-10-607
Revocation of approval
§ 11-10-608
Modification of an approved plan
§ 11-10-609
Eligibility for compensation
§ 11-10-610
Amount of benefits - Filing of claims
§ 11-10-611
Entitlement to benefits under certain conditions
§ 11-10-612
Charging shared-work unemployment compensation
§ 11-10-613
Extended benefits
§ 11-10-701
Accrual and payment by employer
§ 11-10-702
Rate of contributions
§ 11-10-703
Future rates - Maintenance of separate accounts
§ 11-10-704
Future rates - Experience rates generally
§ 11-10-705
Future rates - Computation of contribution rates
§ 11-10-706
Future rates - Administrative assessment
§ 11-10-707
Future rates - Definitions - Notifications
§ 11-10-708
Future rates - Advance interest tax
§ 11-10-709
Wages and employment
§ 11-10-710
Transfer of experience
§ 11-10-711
Temporary closing of business because of absence in armed forces
§ 11-10-712
Employer ceasing to pay wages
§ 11-10-713
Employees of nonprofit organizations and governmental entities - Definitions
§ 11-10-714
Exception - Reimbursable payments
§ 11-10-715
Employers' nonliability
§ 11-10-716
Collection - Interest on past due contributions
§ 11-10-717
Collection - Failure to pay or report - Penalty - Definition
§ 11-10-718
Collection - Priorities under legal dissolutions or distributions - Release of liens
§ 11-10-719
Collection - Refunds
§ 11-10-720
Collection - Certificate of assessment
§ 11-10-721
Collection - Limitation of assessment
§ 11-10-722
Collection - Impoundment
§ 11-10-723
Special rules regarding transfers of experience and assignment of rates - Definitions
§ 11-10-801
Establishment and control
§ 11-10-802
Accounts and deposit
§ 11-10-803
Withdrawals
§ 11-10-804
Federal Unemployment Trust Fund - Termination
§ 11-10-901
Creation - Administrator - Authority
§ 11-10-902
Reporting requirements - Enforcement of child support obligations - Confidentiality - Definitions
§ 11-11-101
Recruitment of labor by foreign labor agents
§ 11-11-201
Title
§ 11-11-202
Definitions
§ 11-11-203
Penalty
§ 11-11-204
Director and division - Powers and duties
§ 11-11-208
License required - Penalties
§ 11-11-209
Certificate of exemption required for certain organizations
§ 11-11-210
Employment counselor's license - Application - Qualifications
§ 11-11-211
Agency manager license - Application - Qualifications
§ 11-11-212
Employment agency license - Application - Qualifications
§ 11-11-213
Employment agency license - Bond required - Action on the bond
§ 11-11-214
Investigation of license applicant by director
§ 11-11-215
Employment agency license - Scope - Change of license
§ 11-11-216
Examination for licenses
§ 11-11-217
License fees
§ 11-11-218
Temporary licenses
§ 11-11-219
Renewal of licenses
§ 11-11-220
Cessation of business by licensee
§ 11-11-221
Issuance, refusal, suspension, or revocation of license - Grounds
§ 11-11-222
Refusal, suspension, or revocation of license - Notice and hearing
§ 11-11-223
Judicial review of director's administrative orders
§ 11-11-224
Deceptive practices
§ 11-11-225
Miscellaneous restrictions and requirements
§ 11-11-226
Designation of manager required
§ 11-11-227
Fee restrictions and requirements
§ 11-11-228
Filing of fee schedule, forms, and contracts required
§ 11-11-229
Records required
§ 11-12-101
Purpose
§ 11-12-102
Definitions
§ 11-12-103
Penalty
§ 11-12-104
Restrictions on employment
§ 11-12-105
Implementation and enforcement
§ 11-13-101
§ 11-13-102
§ 11-13-103
§ 11-13-104
§ 11-13-105
§ 11-13-106
§ 11-13-107
§ 11-13-108
§ 11-13-109
§ 11-13-110
§ 11-13-111
§ 11-13-112
§ 11-13-113
§ 11-14-101
Legislative intent
§ 11-14-102
Definitions
§ 11-14-103
Applicability
§ 11-14-104
Testing for drugs or alcohol authorized - Conditions for testing - Effect of failure to comply
§ 11-14-105
Written policy statement
§ 11-14-106
Required drug or alcohol tests
§ 11-14-107
Testing subject to United States Department of Transportation procedures - Verification - Chain of custody procedures - Costs - Discrimination on grounds of voluntary treatment prohibited
§ 11-14-108
Drug or alcohol use not handicap or disability - Drug or alcohol use cause for firing or failure to hire - Miscellaneous provisions
§ 11-14-109
Confidentiality of records
§ 11-14-110
Licensure of testing laboratory
§ 11-14-111
Rules and regulations
§ 11-14-112
Rating plans based on drug-free workplace program participation
§ 11-15-101
Title
§ 11-15-102
Definitions
§ 11-15-103
Voluntary veterans' preference employment policy - Private employment - Local government employment
§ 11-15-104
Registry - Participating employers
§ 11-15-105
Verification of eligibility
§ 11-2-101
Purpose
§ 11-2-102
Definitions
§ 11-2-103
Exception
§ 11-2-104
Penalties
§ 11-2-105
Enforcement
§ 11-2-106
§ 11-2-107
Appointment of director
§ 11-2-108
Director - Powers and duties generally
§ 11-2-109
Director - Intervention in and arbitration of labor disputes
§ 11-2-110
Director - Rulemaking authority
§ 11-2-111
Office - Employees - Location of hearings
§ 11-2-112
Promulgation of rules
§ 11-2-113
Variation of rule due to difficulties or hardship
§ 11-2-114
Judicial review of rules
§ 11-2-115
Employer records - Inspection
§ 11-2-116
Entry and inspection of workplace, etc
§ 11-2-117
Safe place of employment - Duties of employer and director
§ 11-2-118
Oaths, certifications, subpoenas, etc. - Enforcement by contempt
§ 11-2-119
False statements made under oath deemed perjury
§ 11-2-120
Annual report
§ 11-2-121
Agreements with government agencies
§ 11-2-122
Disclosure to employees - Health benefits available
§ 11-2-123
Employment training and placement programs for ex-offenders
§ 11-2-124
Social media accounts of current and prospective employees - Definitions
§ 11-2-125
Relationship between franchisee and franchisor - Definitions
§ 11-2-201
Title
§ 11-2-202
Policy
§ 11-2-203
Definition
§ 11-2-204
Records and information confidential
§ 11-2-205
Compliance with subpoenas
§ 11-2-206
Judicial review
§ 11-3-101
Soliciting advertising in name of labor organization
§ 11-3-201
Enticing away laborer prohibited - Penalty
§ 11-3-202
False statements or blacklists to prevent employment prohibited
§ 11-3-203
Medical examination as condition for employment
§ 11-3-204
Providing references to prospective employers
§ 11-3-205
Private employers - Leave for bone marrow or organ donation - Withholding tax credit
§ 11-3-206
Copies of employee background checks
§ 11-3-301
Policy
§ 11-3-302
Enforcement
§ 11-3-303
Union affiliation or nonaffiliation not to be condition of employment
§ 11-3-304
Contracts to exclude persons from employment prohibited
§ 11-3-401
Prevention of lawful employment prohibited
§ 11-3-402
Interference with railroad engines and employees prohibited
§ 11-4-101
Assignment of wages
§ 11-4-103
Employment status
§ 11-4-201
Title
§ 11-4-202
Policy
§ 11-4-203
Definitions
§ 11-4-204
§ 11-4-205
Right of collective bargaining not affected
§ 11-4-206
Penalties
§ 11-4-209
Director of the Division of Labor - Powers and duties
§ 11-4-210
Minimum wage
§ 11-4-211
Overtime
§ 11-4-212
Allowance for gratuities
§ 11-4-213
Allowance for furnishing board, lodging, apparel, etc
§ 11-4-214
Temporary special exemptions - Definition
§ 11-4-215
Learners, apprentices, and full-time students
§ 11-4-216
Posting of law
§ 11-4-217
Records kept by employer
§ 11-4-218
Employee's remedies
§ 11-4-219
Judicial review
§ 11-4-220
Person entitled to file a claim
§ 11-4-221
Relief from liability under this subchapter for failure to pay minimum wage or overtime compensation
§ 11-4-222
Political subdivisions prohibited from requiring more than federal or state requirements from employers - Definitions
§ 11-4-301
Definition
§ 11-4-302
Act cumulative
§ 11-4-303
Director of Division of Labor to conduct hearing
§ 11-4-304
Judicial review
§ 11-4-305
Enforcement of laborer's lien
§ 11-4-306
Fees prohibited
§ 11-4-401
Payment semimonthly
§ 11-4-402
Discount for advance payment - Payments made in currency
§ 11-4-403
Payment by evidence of indebtedness
§ 11-4-404
Payment by sale of goods or supplies
§ 11-4-405
Payment on discharge
§ 11-4-601
Discrimination on the basis of sex prohibited
§ 11-4-607
Definitions for sections 11-4-608 - 11-4-612
§ 11-4-608
Penalties for violation of this section, sections 11-4-607, and 11-4-609 - 11-4-612
§ 11-4-609
Administration of this section, sections 11-4-607 and 11-4-608, and 11-4-610 - 11-4-612
§ 11-4-610
Wage discrimination between sexes prohibited
§ 11-4-611
Action to collect unpaid wages
§ 11-4-612
Employer to keep records
§ 11-5-101
Suitable temperature, humidity, and air space required
§ 11-5-102
Removal of gas, effluvia, and dust required
§ 11-5-103
Cleaning required
§ 11-5-104
Wet floors - Certain precautions required
§ 11-5-105
Safe doors, stairways, and elevators required
§ 11-5-107
Inspection of working place - Findings
§ 11-5-108
Order to correct conditions - Issuance
§ 11-5-109
Order to correct conditions - Conclusiveness - Action to set aside
§ 11-5-110
Order to correct conditions - Penalties for noncompliance
§ 11-5-111
Penalty for violation of sections 11-5-101 - 11-5-110
§ 11-5-112
Separate facilities for males and females required
§ 11-5-114
Requiring use of out-of-state mail-order pharmacy
§ 11-5-115
Prevention of workplace violence
§ 11-5-116
Break time for expressing breast milk
§ 11-5-117
Possession of firearm in private employer parking lot - Definition
§ 11-5-118
§ 11-5-201
§ 11-5-202
§ 11-5-203
§ 11-5-204
§ 11-5-205
[Repealed] State board of health - rules
§ 11-5-206
§ 11-5-207
§ 11-5-208
§ 11-5-301
Purpose
§ 11-5-302
Definitions
§ 11-5-303
Application of National Electrical Safety Code
§ 11-5-304
Exceptions
§ 11-5-305
Penalty for violations
§ 11-5-306
Use of alternative devices or methods
§ 11-5-307
Notification
§ 11-5-308
Prohibited acts
§ 11-5-309
Warning signs
§ 11-5-401
Title
§ 11-5-402
Definitions
§ 11-5-403
Prohibition of employer's use of genetic test or information
§ 11-5-404
Penalty for violation of section 11-5-403
§ 11-5-405
Exclusion for insurers
§ 11-5-501
Microchip implantation of employees - Definitions
§ 11-6-101
Industrial education not prohibited
§ 11-6-102
Certain children excepted from chapter
§ 11-6-103
Penalty - Disposition of fines - Definition
§ 11-6-104
Children under age 14 years prohibited from working - Exception
§ 11-6-105
Children under age 16 years - Restrictions on employment generally
§ 11-6-106
Children under age 16 years - Prohibitions against certain kinds and places of work - Exceptions
§ 11-6-107
Children under age 16 years - Prohibitions against certain kinds and places of work
§ 11-6-108
Children under age 16 years - Hours of employment
§ 11-6-109
§ 11-6-110
Children under age 17 years - Hours of employment
§ 11-6-111
Inspection of workplace - Prosecution of violators
§ 11-6-112
Newspaper delivery work permitted
§ 11-6-113
Professional baseball work as batboy or batgirl permitted
§ 11-6-114
Seasonal agricultural labor permitted
§ 11-6-115
Domestic labor and child care in connection with church functions permitted - Definition
§ 11-6-116
Sports officiating permitted in certain sports
§ 11-7-201
Act cumulative
§ 11-7-202
Penalties
§ 11-7-203
Prosecution of violations
§ 11-7-204
Appointment, term, and qualifications
§ 11-7-205
Office, staff, and compensation
§ 11-7-206
State Mine Inspector - Powers and duties
§ 11-7-207
Assistant State Mine Inspector
§ 11-7-208
Inspection of mines
§ 11-7-209
Owner, agent, or operator to facilitate inspections - Failure to comply
§ 11-7-210
Action to enjoin unsafe working conditions
§ 11-7-211
Authority to arrest violators or clear mine - Injunctive relief for owner
§ 11-7-301
Penalty for endangering mine or miners
§ 11-7-302
Right of action for death or injury
§ 11-7-303
Map or plan of mine
§ 11-7-304
Mine openings and escapeways
§ 11-7-305
Ventilation generally
§ 11-7-306
Regulation of air currents
§ 11-7-307
Manner of working room and pillar plan mine
§ 11-7-308
Bore holes
§ 11-7-309
Means of signaling - Cages
§ 11-7-310
Gates, bonnets, and other safety measures
§ 11-7-311
Prop timbers
§ 11-7-312
Medical and emergency supplies
§ 11-7-313
Washroom and lockers
§ 11-7-314
Use of water on cutter bars and jackhammers required
§ 11-7-315
Daily inspection by fire boss
§ 11-7-316
High water danger
§ 11-7-317
Reports of accidents
§ 11-7-318
Age of miners
§ 11-7-319
Bond for semimonthly payment of wages
§ 11-7-401
§ 11-7-402
Director of the Division of Labor - Power to administer oaths
§ 11-7-403
Fire bosses, mine foremen, etc. - Examination - Qualifications
§ 11-7-404
Fire bosses, mine foremen, etc. - Certificate - Grades
§ 11-7-405
Fire bosses, mine foremen, etc. - Duplicate certificate
§ 11-7-406
Fire bosses, mine foremen, etc. - Revocation of certificate
§ 11-7-407
Fire bosses, mine foremen, etc. - Misrepresentation of certificate
§ 11-7-408
Penalty for violation of section 11-7-401 and sections 11-7-403 - 11-7-407
§ 11-7-409
Coal miners - Definition
§ 11-7-410
Coal miners - Certificate required
§ 11-7-411
Coal miners - Examination - Qualifications - Certificates
§ 11-7-412
Coal miners - Temporary permit - Grandfather clause
§ 11-7-413
Coal miners - Apprentices
§ 11-7-414
Coal miners - Duplicate certificate - Revocation of certificate
§ 11-8-101
Definition
§ 11-8-102
Exception
§ 11-8-103
Corporations liable for injury or death resulting from negligence
§ 11-8-104
Contributory negligence no bar to recovery
§ 11-8-105
Assumption of risk no defense when safety statute violated
§ 11-8-106
Contract exemptions void - Setoff for insurance contributions
§ 11-8-107
Limitation of action
§ 11-8-108
Survival of cause of action
§ 11-8-109
Liability of companies engaged in coal mining
§ 11-9-1001
Legislative declaration
§ 11-9-101
Title - Purpose
§ 11-9-102
Definitions
§ 11-9-103
Applicability
§ 11-9-104
Effect of unconstitutionality
§ 11-9-105
Remedies exclusive - Exception
§ 11-9-106
Penalties for misrepresentation
§ 11-9-107
Penalties for discrimination for filing claim
§ 11-9-108
Waiver of compensation void - Exception
§ 11-9-109
Agreement to pay premium void
§ 11-9-110
Compensation nonassignable, etc., and payable to dependents only - Child support obligations excepted - Definition
§ 11-9-111
Compensation payable to certain alien dependents
§ 11-9-112
Preference for due compensation
§ 11-9-113
Mental injury or illness
§ 11-9-114
Heart or lung injury or illness
§ 11-9-115
Disclosure of child support obligations
§ 11-9-116
Fund transfer to support Workers' Compensation Fraud Unit of the State Insurance Department
§ 11-9-117
Carpal tunnel syndrome guidelines
§ 11-9-118
Provider payments while claims are pending
§ 11-9-201
Members - Appointment - Compensation
§ 11-9-202
Members - Bond
§ 11-9-203
Members - Removal
§ 11-9-204
Proceedings
§ 11-9-205
Administration of chapter - Staff and expenditures
§ 11-9-206
Traveling expenses for members and employees
§ 11-9-207
Powers and duties
§ 11-9-208
Biennial report
§ 11-9-209
Statistical data collection
§ 11-9-210
Purchase of annuity contracts - Funding of Death and Permanent Total Disability Trust Fund obligations
§ 11-9-211
Workers' Compensation Commission - Investment authority
§ 11-9-212
Workers' Compensation Commission - Fund transfers
§ 11-9-301
Funds established
§ 11-9-302
Qualifying fees for carriers, third-party administrators, and self-insurers
§ 11-9-303
Payment of tax by carrier - Definition
§ 11-9-304
Payment of tax by self-insurer
§ 11-9-305
Payment of tax by public employer
§ 11-9-306
Determination of surplus and rate of taxation
§ 11-9-307
Certification of cost of administering Public Employee Claims Division
§ 11-9-401
Employer's liability for compensation
§ 11-9-402
Liability of prime contractors and subcontractors - Sole proprietorships or partnerships
§ 11-9-403
Waiver of exclusion or exemption
§ 11-9-404
Security for compensation
§ 11-9-405
Substitution of carrier for employer
§ 11-9-406
Failure to secure payment of compensation - Penalty
§ 11-9-407
Posting notice of compliance
§ 11-9-408
Insurance policies
§ 11-9-409
Safety and health loss control consultative services
§ 11-9-410
Third-party liability
§ 11-9-411
Effect of payment by other insurers
§ 11-9-412
Motor carrier drivers - Definitions
§ 11-9-501
Limitations on compensation - Death and disability
§ 11-9-502
Limitations on compensation - Exceptions
§ 11-9-503
Violation of safety provisions
§ 11-9-504
Additional compensation - Illegally employed minor
§ 11-9-505
Additional compensation - Rehabilitation
§ 11-9-506
Limitations on compensation - Recipients of unemployment benefits
§ 11-9-507
Special project to improve safety
§ 11-9-508
Medical services and supplies - Liability of employer - Definition
§ 11-9-509
Medical services and supplies - Amounts and time periods
§ 11-9-510
Medical services and supplies - Contest of liability
§ 11-9-511
Medical services and supplies - Physical examination
§ 11-9-512
Medical services and supplies - Refusal to submit to operation
§ 11-9-513
Medical services and supplies - Approval of charges
§ 11-9-514
Medical services and supplies - Change of physician
§ 11-9-515
Medical services and supplies - Spiritual treatment
§ 11-9-516
Medical services and supplies - Information furnished by provider
§ 11-9-517
Medical services and supplies - Rules
§ 11-9-518
Weekly wages as basis for compensation
§ 11-9-519
Compensation for disability - Total disability
§ 11-9-520
Compensation for disability - Temporary partial disability
§ 11-9-521
Compensation for disability - Scheduled permanent injuries
§ 11-9-522
Compensation for disability - Unscheduled permanent partial disability
§ 11-9-523
Compensation for disability - Hernia
§ 11-9-524
Compensation for disability - Disfigurement
§ 11-9-525
Compensation for disability - Second injuries
§ 11-9-526
Compensation for disability - Refusal of employee to accept employment
§ 11-9-527
Compensation for death
§ 11-9-528
Employer records
§ 11-9-529
Employer reports
§ 11-9-530
Managed care implementation
§ 11-9-601
Compensation generally
§ 11-9-602
Compensation for silicosis or asbestosis
§ 11-9-603
Practice and procedure
§ 11-9-701
Notice of injury or death
§ 11-9-702
Filing of claims
§ 11-9-703
Preliminary conference procedure
§ 11-9-704
Proceedings on claims
§ 11-9-705
Nature of proceedings generally
§ 11-9-706
Conduct of proceedings - Contempt
§ 11-9-707
Presumptions
§ 11-9-708
Depositions
§ 11-9-709
Witness fees
§ 11-9-710
Attorneys
§ 11-9-711
Finality of order or award - Review
§ 11-9-712
Enforcement of order or award
§ 11-9-713
Modification of awards
§ 11-9-714
Costs in proceedings brought without reasonable grounds
§ 11-9-715
Fees for legal services
§ 11-9-716
Lump-sum attorney's fees
§ 11-9-717
Attorney's signature
§ 11-9-801
Methods of payment
§ 11-9-802
Installments
§ 11-9-803
Controversion of right to compensation
§ 11-9-804
Lump-sum settlement
§ 11-9-805
Joint petition for final settlement
§ 11-9-806
Disputed source of benefits
§ 11-9-807
Credit for compensation or wages paid
§ 11-9-808
Deposit or bond to secure payment
§ 11-9-809
Interest
§ 11-9-810
Notice of payment
§ 11-9-811
Investigations
§ 11-9-812
Incarceration of injured employee
§ 11-9-813
Deductibles
§ 11-9-901
Creation - Exemption
§ 11-9-902
Rules
§ 11-9-903
Liability
§ 11-9-904
Amount of fund - Assessment - Inadequacy
§ 11-9-905
Report to board of directors on financial condition of self-insurer
§ 11-9-906
Money to be vested in corporation - Annual audit
§ 11-9-907
Investment - Use of funds
§ 11-9-908
Subrogation
§ 11-9-909
Action against self-insurer
§ 11-9-910
Private sector participants
§ 11-9-911
Termination of self-insurer status - Liability
§ 12
Capitol Mall Facility and State Agencies Facilities Acquisition Act of 1991 - Acts 1991, No. 235, as amended by Acts 1991, No. 923
§ 12-1-101
Recidivism reporting - Definition
§ 12-1-102
Records to be posted on public website
§ 12-1-103
Public Safety Equipment Grant Program
§ 12-1-104
Bail reporting system
§ 12-10-201
Definitions
§ 12-10-202
Transmissions by unauthorized persons - Penalty
§ 12-10-203
Policy committee
§ 12-10-204
Special conditions for use of statewide emergency frequency
§ 12-10-205
Frequency allocation
§ 12-10-206
Assigned county operating frequency
§ 12-10-207
Interfacing the Department of Arkansas State Police Communications System
§ 12-10-208
Official transmissions only
§ 12-10-301
Title
§ 12-10-302
Legislative findings, policy, and purpose
§ 12-10-303
Definitions
§ 12-10-304
Public safety answering points
§ 12-10-305
Arkansas 911 Board
§ 12-10-306
Communications personnel
§ 12-10-307
§ 12-10-308
Response to requests for emergency response inside and outside jurisdiction
§ 12-10-309
Requests from the hearing and speech impaired
§ 12-10-310
Records of calls
§ 12-10-311
§ 12-10-312
§ 12-10-313
Restrictions and nonemergency telephone number
§ 12-10-314
Connection of network to automatic alarms, etc., prohibited
§ 12-10-315
§ 12-10-316
Public safety answering points - Access to information
§ 12-10-317
Public safety answering point - Operation - Rights, duties, liabilities, etc., of service providers
§ 12-10-318
Emergency telephone service charges - Imposition - Liability - Public safety charge
§ 12-10-319
§ 12-10-320
§ 12-10-321
Public safety answering points - Bonds
§ 12-10-322
Direct access to 911 services required for multiline telephone systems
§ 12-10-323
Authorized expenditures of revenues
§ 12-10-324
Response to call - Entrance procedures
§ 12-10-325
Training standards
§ 12-10-326
Prepaid wireless public safety charge - Definitions
§ 12-10-327
Restriction on creation of public safety answering point
§ 12-10-328
911 addressing authority - Data maintenance
§ 12-10-329
Fire protection district map - Information maintenance
§ 12-10-330
Telephone cardiopulmonary resuscitation - Definition - Rules
§ 12-11-101
Preventive measures
§ 12-11-102
Unlawful assembly of twenty or more persons
§ 12-11-103
Unlawful assembly of three or more persons
§ 12-11-104
Resistance to authority
§ 12-11-110
§ 12-11-111
Discretionary transport to sobering center - Definition
§ 12-12-1001
Definitions
§ 12-12-1002
Penalties
§ 12-12-1003
Scope
§ 12-12-1004
Completeness and accuracy
§ 12-12-1005
Identification Bureau
§ 12-12-1006
Fingerprinting, DNA sample collection, and photographing
§ 12-12-1007
Reporting requirements
§ 12-12-1008
Dissemination for criminal justice purposes
§ 12-12-1009
Dissemination of conviction information for noncriminal justice purposes
§ 12-12-1010
Dissemination of criminal history information for other purposes
§ 12-12-1011
Dissemination limited
§ 12-12-1012
Fees for noncriminal justice record searches
§ 12-12-1013
Right of review and challenge
§ 12-12-1014
Security of criminal history information
§ 12-12-1015
Audit of criminal history records
§ 12-12-1016
Powers and duties of State Crime Laboratory
§ 12-12-1017
Procedures for conduct, disposition, and use of DNA analysis
§ 12-12-1018
Receipt and analysis of DNA samples - Availability of information
§ 12-12-1019
Removal and destruction of the DNA record and DNA sample
§ 12-12-102
Authority to investigate and arrest in contiguous county
§ 12-12-103
Pawnshop records - Penalty
§ 12-12-104
Physical evidence in sex offense or violent offense prosecutions - Retention and disposition - Definitions
§ 12-12-105
Controlled substance laboratory seizure reports
§ 12-12-106
Investigations of an alleged sex offense
§ 12-12-107
Adult abuse and domestic violence reporting - Definitions
§ 12-12-108
Domestic violence investigation
§ 12-12-109
Domestic violence investigation - Victimless prosecution
§ 12-12-110
Missing or unidentified persons - Definitions
§ 12-12-1101
Title
§ 12-12-1102
Purpose
§ 12-12-1103
Definitions
§ 12-12-1104
Powers and duties of State Crime Laboratory
§ 12-12-1105
State DNA Data Base
§ 12-12-1106
State DNA Data Bank
§ 12-12-1107
State Crime Laboratory recommendation of additional offenses
§ 12-12-1108
Procedural compatibility with the Federal Bureau of Investigation
§ 12-12-1109
DNA sample required upon adjudication of guilt
§ 12-12-111
Investigation by Attorney General
§ 12-12-1110
Procedures of withdrawal, collection, and transmission of DNA samples
§ 12-12-1111
Procedures for conduct, disposition, and use of DNA analysis
§ 12-12-1112
Receipt and analysis of DNA samples - Availability of information
§ 12-12-1113
Removal and destruction of the DNA record and DNA sample
§ 12-12-1114
Confidentiality
§ 12-12-1115
Prohibition against disclosure
§ 12-12-1116
Prohibition against disclosure for pecuniary gain
§ 12-12-1117
Injunctions
§ 12-12-1118
Mandatory cost
§ 12-12-1119
DNA Detection Fund
§ 12-12-112
Healthcare professional reporting battery in the second degree
§ 12-12-1120
Authority of law enforcement officers
§ 12-12-1201
Authorization
§ 12-12-1202
Information provided
§ 12-12-1401
Definition
§ 12-12-1402
Prohibition on racial profiling
§ 12-12-1403
Policies
§ 12-12-1404
Training
§ 12-12-1405
Racial profiling hotline
§ 12-12-1501
Title
§ 12-12-1502
Intent
§ 12-12-1503
Definitions
§ 12-12-1504
Information required - Exceptions
§ 12-12-1505
Disposition of data to the central repository
§ 12-12-1506
Unrestricted information - Records - Immunity from civil liability
§ 12-12-1507
Administration
§ 12-12-1508
Access to information - Fee
§ 12-12-1509
Right of review and challenge
§ 12-12-1510
Fees
§ 12-12-1511
Penalty
§ 12-12-1512
Rules
§ 12-12-1513
Status as a registered sex offender
§ 12-12-1601
Title
§ 12-12-1602
Purpose
§ 12-12-1603
Definitions
§ 12-12-1604
Authority
§ 12-12-1605
Registration by volunteer organization
§ 12-12-1606
Request for criminal background check
§ 12-12-1607
Background checks
§ 12-12-1608
Penalty
§ 12-12-1609
Fees
§ 12-12-1610
Extent of disclosure
§ 12-12-1701
Title
§ 12-12-1702
Purpose
§ 12-12-1703
Definitions
§ 12-12-1704
Spiritual treatment alone not abusive
§ 12-12-1705
Privilege not grounds for exclusion of evidence
§ 12-12-1706
Civil penalties
§ 12-12-1707
Adult and long-term care facility resident maltreatment hotline
§ 12-12-1708
Persons required to report adult or long-term care facility resident maltreatment
§ 12-12-1709
Report of death caused by maltreatment
§ 12-12-1710
Investigation by Department of Human Services
§ 12-12-1711
Procedures for investigation by the Department of Human Services
§ 12-12-1712
Photographs and X-rays
§ 12-12-1713
Immunity for investigation participants
§ 12-12-1714
Investigative powers of the Department of Human Services
§ 12-12-1715
Rights of subject of report - Investigative determination of the Department of Human Services - Notice of finding - Appeal
§ 12-12-1716
Adult and Long-term Care Facility Resident Maltreatment Central Registry
§ 12-12-1717
Availability of founded reports of adult or long-term care facility resident maltreatment
§ 12-12-1718
Availability of screened-out, pending, and unfounded reports
§ 12-12-1719
Delegation of authority
§ 12-12-1720
Penalties
§ 12-12-1721
Reports as evidence
§ 12-12-1722
Services available on investigative finding of founded or unfounded
§ 12-12-1723
Rules
§ 12-12-1801
Title
§ 12-12-1802
Definitions
§ 12-12-1803
Restrictions on use
§ 12-12-1804
Protections
§ 12-12-1805
Practice and usage data preservation
§ 12-12-1806
Use of data and data-derived evidence
§ 12-12-1807
Penalties
§ 12-12-1808
Privacy
§ 12-12-1901
Definitions
§ 12-12-1902
Commercial mobile radio service or internet service provider to provide information upon request
§ 12-12-1903
Limitation of liability
§ 12-12-1904
Providers to submit contact information to Arkansas Crime Information Center
§ 12-12-1905
Additional duties of Arkansas Crime Information Center
§ 12-12-1906
Prohibition against abuse
§ 12-12-201
Creation - Director
§ 12-12-202
Supervisory board - Members - Meetings
§ 12-12-203
Supervisory board - Duties
§ 12-12-204
§ 12-12-205
Missing Persons Information Clearinghouse - Definitions
§ 12-12-206
Data processing - Supervision
§ 12-12-207
Maintenance and operation of information system
§ 12-12-208
Coordination with national crime control information systems
§ 12-12-209
Duty to furnish data
§ 12-12-210
Special information services agents
§ 12-12-211
Access to records
§ 12-12-212
Release or disclosure to unauthorized person - Penalty
§ 12-12-213
Invasion of privacy prohibited
§ 12-12-214
Fees from localities - Disposition
§ 12-12-215
Registry of orders of protection
§ 12-12-216
Carry forward
§ 12-12-217
Annual report
§ 12-12-218
Registry of certain court orders - Definition
§ 12-12-219
Records of local and regional detention facilities
§ 12-12-220
Registry of certain sentencing orders
§ 12-12-301
Establishment
§ 12-12-302
Board created - Members - Meetings
§ 12-12-303
Board's powers and duties generally
§ 12-12-304
Director of the State Crime Laboratory
§ 12-12-305
Housing and equipment - Functions
§ 12-12-306
State Medical Examiner
§ 12-12-307
Medical examiners - Qualifications - Duties
§ 12-12-308
Medical examiners - Professional liability insurance
§ 12-12-309
Utilization of outside personnel
§ 12-12-310
Reimbursement for use of outside faculty
§ 12-12-311
Cooperation by others required - Tort immunity
§ 12-12-312
Records confidential and privileged - Exception - Release
§ 12-12-313
Records as evidence - Analyst's testimony
§ 12-12-314
Fees - Disposition
§ 12-12-315
Notification of certain deaths
§ 12-12-316
Transportation of corpses
§ 12-12-317
Death certificates
§ 12-12-318
Examinations, investigations, and postmortem examinations - Authorization and restrictions
§ 12-12-319
Embalming corpse subject to examination, investigation, or autopsy - Penalty
§ 12-12-320
Autopsies - Removal of pituitary gland
§ 12-12-321
Autopsies - Exhumed bodies
§ 12-12-322
Hazardous duty pay
§ 12-12-323
Crime Lab Equipment Fund
§ 12-12-324
Testing by State Crime Laboratory
§ 12-12-326
Autopsies - Line-of-duty death - Definitions
§ 12-12-327
State Crime Laboratory Student Loan Forgiveness Program
§ 12-12-401
Definitions
§ 12-12-402
Procedures governing medical treatment
§ 12-12-403
Examinations and treatment - Payment
§ 12-12-404
Reimbursement of medical facility - Rules
§ 12-12-405
License suspension or revocation
§ 12-12-406
Sexual assault collection kits - Submission for testing
§ 12-12-407
Audit of untested sexual assault collection kits and unsubmitted anonymous kits - Definitions
§ 12-12-601
Penalty
§ 12-12-602
Report of treatment required
§ 12-12-603
Contents and time of report
§ 12-12-701
Authorization
§ 12-12-702
Warnings
§ 12-12-703
Minors
§ 12-12-704
Results inadmissible
§ 12-12-801
Report of missing child - Notation on records
§ 12-12-802
Request for birth certificate - Notification of law enforcement officer or Attorney General
§ 12-12-803
Request for school records - Notification of law enforcement officer or Attorney General
§ 12-12-901
Title
§ 12-12-902
Legislative findings
§ 12-12-903
Definitions
§ 12-12-904
Failure to comply with registration and reporting requirements - Refusal to cooperate with assessment process
§ 12-12-905
Applicability
§ 12-12-906
Duty to register or verify registration generally - Review of requirements with offenders
§ 12-12-907
Report to Arkansas Crime Information Center - Report to law enforcement agency
§ 12-12-908
Registration format - Requirements
§ 12-12-909
Verification form - Change of address
§ 12-12-910
Fine
§ 12-12-911
Sex and Child Offenders Registration Fund
§ 12-12-912
Arrests for violations
§ 12-12-913
Disclosure
§ 12-12-914
Notice of release
§ 12-12-915
Authority - Rules
§ 12-12-916
Publication and notice of obligation to register
§ 12-12-917
Evaluation protocol - Sexually dangerous persons - Juveniles adjudicated delinquent - Examiners
§ 12-12-918
Classification as sexually dangerous person
§ 12-12-919
Termination of obligation to register
§ 12-12-920
Immunity from civil liability
§ 12-12-921
Sex Offender Assessment Committee
§ 12-12-922
Alternative procedure for sexually dangerous person evaluations - Administrative review of assigned risk level
§ 12-12-923
Electronic monitoring of sex offenders
§ 12-12-924
Disclosure and notification concerning out-of-state sex offenders moving into Arkansas
§ 12-12-925
Travel outside of the United States
§ 12-12-926
Release of motor vehicle records by the Department of Finance and Administration
§ 12-12-927
Medicaid services by sex offender prohibited
§ 12-12-928
Prohibition against recording a person under 14 years of age - Notification
§ 12-12-929
Registered offender prohibited from holding position of public trust - Definition
§ 12-12-930
§ 12-13-101
Title
§ 12-13-102
§ 12-13-103
§ 12-13-104
§ 12-13-105
§ 12-13-106
§ 12-13-107
§ 12-13-108
Ex officio deputies
§ 12-13-109
§ 12-13-110
§ 12-13-111
Investigation of fires
§ 12-13-112
Inquiries
§ 12-13-113
Service of process, order, or notice
§ 12-13-114
Civil actions
§ 12-13-115
§ 12-13-116
§ 12-13-117
§ 12-13-118
§ 12-13-119
§ 12-13-120
Arkansas Fire Prevention Code
§ 12-13-201
Construction, operation, etc
§ 12-13-204
Gifts, grants, and donations
§ 12-13-205
Reimbursement for training expenses
§ 12-13-301
Title
§ 12-13-302
Definitions
§ 12-13-303
Disclosure of information
§ 12-13-304
Confidentiality
§ 12-13-305
Enforcement
§ 12-14-101
Establishment - Powers
§ 12-14-102
Duties - Authority
§ 12-14-103
Rules
§ 12-14-104
Territory - Cumulative remedies
§ 12-14-105
Enforcement - Fines
§ 12-14-106
Additional salary payments
§ 12-14-107
Assignment of officer to Senate
§ 12-14-108
Award of pistol upon retirement or death
§ 12-14-109
Certain records exempt
§ 12-14-110
Unified command of police forces around State Capitol during civil disturbance or crime - Jurisdiction
§ 12-15-201
Definitions
§ 12-15-202
Eligibility to carry concealed handgun - Active or retired law enforcement officer
§ 12-15-203
Eligibility to carry concealed handgun - Employee of a local detention facility
§ 12-15-204
Bomb squad - Concealed carry of handgun authorized
§ 12-15-205
Eligibility to carry concealed handgun - Active or retired prosecuting attorney or deputy prosecuting attorney
§ 12-15-206
Eligibility to carry concealed handgun - Emergency medical technician
§ 12-15-207
Eligibility to carry concealed handgun - Current or former judge or justice
§ 12-15-208
Department of Corrections employees - Eligibility to carry concealed handgun
§ 12-15-301
Sale of county-issued firearms to deputies
§ 12-15-302
Award of pistol upon retirement or death of a county sheriff or deputy county sheriff
§ 12-16-201
Drug and controlled substance laws - Multijurisdictional enforcement groups
§ 12-17-101
Definitions
§ 12-17-102
State Drug Crime Enforcement and Prosecution Grant Fund established
§ 12-17-103
Grant application and administration process
§ 12-17-104
Determination of grant awards
§ 12-17-105
Matching funds
§ 12-17-106
Drug crime special assessment
§ 12-17-107
Specific use of grant awards
§ 12-18-1001
Protective custody generally
§ 12-18-1002
Placement in a foster home
§ 12-18-1003
Consent for health care and services
§ 12-18-1004
Notice when custody is invoked
§ 12-18-1005
Location
§ 12-18-1006
Custody of children generally - Health and safety of the child
§ 12-18-1007
Services to families generally
§ 12-18-1008
Removal from home - Procedure
§ 12-18-1009
When the investigation determines that the child can safely remain at home
§ 12-18-101
Title
§ 12-18-1010
When a child maltreatment investigation is determined to be true or true but exempted
§ 12-18-1011
When a report of child maltreatment is determined to be unsubstantiated
§ 12-18-102
Purpose
§ 12-18-103
Definitions
§ 12-18-104
Confidentiality
§ 12-18-105
Rules
§ 12-18-106
Cooperative agreements
§ 12-18-107
Liability
§ 12-18-108
Maintenance of forensic samples from abortions performed on a child
§ 12-18-1101
Procedure if the investigation is pending on a fatality
§ 12-18-1102
Procedure if the investigation results in a true report related to a fatality
§ 12-18-1103
Procedure if the investigation results in an unsubstantiated report related to a fatality
§ 12-18-1104
Information not to be released regarding a child fatality
§ 12-18-1105
Procedure if the investigation is pending related to a near fatality
§ 12-18-1106
Procedure if the investigation results in a true report related to a near fatality
§ 12-18-1107
Procedure if the investigation results in an unsubstantiated report related to a near fatality
§ 12-18-1108
Information not to be released regarding the near fatality of a child
§ 12-18-1201
Definition
§ 12-18-1202
Training regarding sexually exploited children
§ 12-18-201
Failure to notify by a mandated reporter in the first degree
§ 12-18-202
Failure to notify by a mandated reporter in the second degree
§ 12-18-203
Making a false report under this chapter
§ 12-18-204
Unlawful restriction of child abuse reporting
§ 12-18-205
Unlawful disclosure of data or information under this chapter
§ 12-18-206
Civil liability for failure to report
§ 12-18-207
Judicial and prosecutorial disclosure
§ 12-18-208
Subsequent disclosure by a subject of a report
§ 12-18-209
Imposition of penalties
§ 12-18-210
Prohibition on intentionally causing, aiding, abetting, or assisting a child to obtain an abortion without parental consent
§ 12-18-301
Creation
§ 12-18-302
Reports by mandated reporters
§ 12-18-303
Minimum requirements for a report to be accepted
§ 12-18-304
Qualifying reports of certain types of child maltreatment
§ 12-18-305
Garrett's Law reports
§ 12-18-306
Reports naming an adult as the victim
§ 12-18-307
Reports alleging Munchausen syndrome by proxy or factitious illness
§ 12-18-308
Reports of injury to a child's intellectual, emotional, or psychological development
§ 12-18-309
Reports alleging that a child is disrupting his or her adoption or is a dependent juvenile
§ 12-18-310
Referrals on children born with and affected by fetal alcohol spectrum disorder or prenatal drug exposure to an illegal drug or a legal substance
§ 12-18-401
Generally
§ 12-18-402
Mandated reporters
§ 12-18-501
Notice of a report to the Child Abuse Hotline
§ 12-18-502
Release and disclosure of data generally
§ 12-18-503
Notification generally
§ 12-18-504
Notification in cases of reports of severe maltreatment
§ 12-18-505
Notification to the child's school
§ 12-18-506
Notice when the alleged offender works with children, the elderly, an individual with a disability, an individual with a mental illness, is engaged in child-related activities, or is a juvenile
§ 12-18-507
Notice when the alleged victim is a resident of a facility licensed, registered, or operated by the state
§ 12-18-508
Notice to United States military organizations of alleged child maltreatment - Definitions
§ 12-18-601
Assignment to investigative agency
§ 12-18-602
Initiation of the investigation
§ 12-18-603
Accompaniment by law enforcement
§ 12-18-604
Services during the investigation
§ 12-18-605
Investigative interviews
§ 12-18-606
When the alleged offender is a family member, a fictive kin, or lives in the home with the alleged victim
§ 12-18-607
When alleged offender is neither family member nor fictive kin and not living in home with alleged victim
§ 12-18-608
Interview of the alleged child victim, siblings of a child victim, or any other children in the home or under the care of an alleged offender
§ 12-18-609
Right to enter for the purposes of the investigation
§ 12-18-610
Access to the child's school records
§ 12-18-611
Inspection of personnel and volunteer records
§ 12-18-612
Criminal background check
§ 12-18-613
Access to miscellaneous records
§ 12-18-614
Submission to a physical exam or other testing
§ 12-18-615
Radiology procedures, photographs, electronic media, and medical records
§ 12-18-616
Timing
§ 12-18-617
Authority to pursue other remedies
§ 12-18-618
Religious bias prohibited
§ 12-18-619
Closing investigations
§ 12-18-620
Release of information on pending investigation
§ 12-18-621
Right to obtain records during course of the investigation
§ 12-18-622
Access to the controlled substance database
§ 12-18-623
§ 12-18-701
Generally
§ 12-18-702
Investigative determination
§ 12-18-703
Notice generally
§ 12-18-704
Notice if the investigative determination is true but exempted and the alleged offender is a child
§ 12-18-705
Notice if the alleged offender is at least fourteen years of age and less than eighteen years of age
§ 12-18-706
Notice if the alleged offender is eighteen years of age or older
§ 12-18-707
Notice when the alleged offender works with children, the elderly, an individual with a disability, or an individual with a mental illness, is engaged in child-related activities, or is a juvenile
§ 12-18-708
Miscellaneous notice requirements
§ 12-18-709
Confidentiality
§ 12-18-710
Release of information on true investigative determination pending due process
§ 12-18-711
Fee for copying investigative file
§ 12-18-712
Mental health services for alleged sex offenders under eighteen years of age and the victim
§ 12-18-713
Reports on overturned true determinations
§ 12-18-801
Time to complete administrative hearing
§ 12-18-802
Subpoenas - Service upon a child
§ 12-18-803
Privileged communications as evidence - Exception
§ 12-18-804
Defenses and affirmative defenses
§ 12-18-805
Video teleconferencing and teleconferencing options
§ 12-18-806
Continuances
§ 12-18-807
Administrative judgments and adjudications
§ 12-18-808
Notice of juvenile division circuit court proceedings
§ 12-18-809
Confidentiality
§ 12-18-810
Authority to amend investigative determinations based on evidence
§ 12-18-811
Expedited administrative hearings - Definition
§ 12-18-812
Preliminary administrative hearing
§ 12-18-813
Notice of investigative determination upon satisfaction of due process
§ 12-18-814
Automatic hearings for juveniles
§ 12-18-815
Adjudication of allegations and risk
§ 12-18-901
Creation
§ 12-18-902
Contents
§ 12-18-903
Placement in the Child Maltreatment Central Registry
§ 12-18-904
Child Maltreatment Central Registry generally
§ 12-18-905
Provisional placement in the Child Maltreatment Central Registry
§ 12-18-906
Allegations determined to be unsubstantiated not to be included
§ 12-18-907
Rules
§ 12-18-908
Removal of name from the Child Maltreatment Central Registry
§ 12-18-909
Availability of true reports of child maltreatment from the central registry
§ 12-18-910
Availability of screened-out and unsubstantiated reports
§ 12-18-911
Records - Subpoena duces tecum - Definitions
§ 12-19-101
State Task Force for the Prevention of Human Trafficking
§ 12-19-102
Posting information about the National Human Trafficking Resource Center Hotline
§ 12-19-103
Development of a state protocol for assistance
§ 12-19-104
Law enforcement agency nonimmigrant visa certification
§ 12-19-105
Training and educational materials on human trafficking
§ 12-20-101
Definitions
§ 12-20-102
Applicability - Cumulative effect
§ 12-20-103
Enforcement
§ 12-20-201
Appointment and removal of private school or private college or university law enforcement officers
§ 12-20-202
Private school or private college or university law enforcement officer's duties and powers - Definition
§ 12-20-203
Records kept by a private school or private college or university law enforcement agency
§ 12-20-301
Rules and regulations for motor vehicles on private school or private college or university grounds
§ 12-25-101
Location or construction of residential facilities for sexual or violent offenders - Public hearings
§ 12-26-101
Policy - Purpose of chapter
§ 12-26-102
Definition
§ 12-26-103
Office of Criminal Detention Facilities Review Coordinator - Creation - Duties
§ 12-26-105
Criminal detention facility review committee districts and committees created - Members
§ 12-26-106
Powers and duties of a criminal detention facility review committee
§ 12-26-107
Inspection of facility - Report
§ 12-26-108
Failure to meet minimum standards - Procedure
§ 12-26-109
§ 12-27-101
Purposes and construction of the Division of Correction
§ 12-27-102
Enforcement of penalties - Report of crimes
§ 12-27-103
Division of Correction - Creation - Powers and duties
§ 12-27-104
Board of Corrections - Members - Records - Staff
§ 12-27-105
Board's powers and duties
§ 12-27-106
Publication of rules - Report concerning administrative directives and administrative memoranda filed with Legislative Council
§ 12-27-107
Director of the Division of Correction
§ 12-27-108
Authentication of records
§ 12-27-109
Oaths of director and other authorized persons
§ 12-27-110
Administrative headquarters
§ 12-27-111
Improvements
§ 12-27-112
Sale of lands and facilities of the Department of Correction
§ 12-27-113
Commitments to the Division of Correction - Records
§ 12-27-114
Inmates in county jails - Reimbursement of county - Medical care
§ 12-27-115
Claims of counties for expenses - Verification
§ 12-27-116
Use of fuel and provisions - Issuance or sale of items produced
§ 12-27-117
Employees' uniforms
§ 12-27-118
Employees' children - Transportation to school
§ 12-27-120
Retirement of employees
§ 12-27-121
Transfer of inmates to foreign countries
§ 12-27-122
Debt service accounts
§ 12-27-123
Supervision and transfer of employees - Additional compensation
§ 12-27-124
Purposes and construction of the Division of Community Correction
§ 12-27-125
Division of Community Correction - Creation - Powers and duties
§ 12-27-126
Director of the Division of Community Correction
§ 12-27-127
Transfer to the Division of Community Correction - Transfer of an inmate between divisions
§ 12-27-128
Division of Correction Nontax Revenue Receipts Fund
§ 12-27-129
Report on rehabilitation
§ 12-27-130
Reimbursement of county
§ 12-27-131
Receipts for reimbursement
§ 12-27-132
§ 12-27-133
Community Correction Revolving Fund
§ 12-27-134
Probation services
§ 12-27-135
Facility assignment
§ 12-27-136
Services and equipment
§ 12-27-137
Confidentiality of emergency preparedness documents
§ 12-27-139
Notice to police when furloughed inmate will be in jurisdiction
§ 12-27-140
Division of Community Correction annual report - Quarterly report of position vacancies
§ 12-27-141
§ 12-27-142
Medical services contract
§ 12-27-143
Award of service weapon upon retirement or death of department employee
§ 12-27-144
Division of Community Correction - Receipt of grant money for certain purposes
§ 12-27-145
Records to be posted on a public website - Definition
§ 12-27-146
Tracking an inmate or person being supervised who is serving a suspended sentence
§ 12-27-147
Rulemaking and administrative directive reporting requirement
§ 12-27-148
Confidentiality of emergency preparedness document of the Division of Community Correction
§ 12-27-149
Division of Community Correction - Sufficient staffing guidelines
§ 12-27-150
Death benefit
§ 12-27-151
Juvenile sex offender assessments
§ 12-27-201
Title
§ 12-27-202
Legislative findings and intent
§ 12-27-203
Definitions
§ 12-27-204
Pay-for-success programs
§ 12-28-101
Facilities
§ 12-28-102
Death chamber
§ 12-28-103
§ 12-28-104
Transferring authority - Pardon recommendations
§ 12-28-105
Continuity of care for persons released
§ 12-28-106
Electric fencing
§ 12-28-107
Training for inmates
§ 12-28-108
Audit of firearms and ammunition
§ 12-28-109
Inmate cost report
§ 12-28-601
Title
§ 12-28-602
Definitions
§ 12-28-603
Declaration of emergency
§ 12-28-604
List of inmates - Early parole or discharge
§ 12-28-605
Successive states of emergency
§ 12-28-606
Declaration of end of emergency
§ 12-28-701
Title
§ 12-28-702
Legislative findings and determinations
§ 12-28-703
Authorization
§ 12-28-704
Eligibility
§ 12-28-705
Construction - Applicability of other acts
§ 12-29-101
Custody classifications and treatment programs
§ 12-29-102
Inmates denied participation in furlough programs
§ 12-29-103
Discipline
§ 12-29-104
Contacts with persons outside the institution
§ 12-29-105
Clergy
§ 12-29-106
Mail to or from inmates
§ 12-29-107
Inmate welfare funds
§ 12-29-108
Cash in possession of inmate - Confiscation
§ 12-29-109
Board action upon violations of section 5-54-119
§ 12-29-110
Selling or trading position, working condition, or promotion - Penalty
§ 12-29-111
Transport of inmate required for legal proceeding
§ 12-29-112
Discharge or release
§ 12-29-113
Notice of escape to law enforcement officers - Penalty
§ 12-29-114
Notice of escape to victim or victim's next of kin
§ 12-29-115
Combination to escape - Authority of guards
§ 12-29-116
Authority of director in case of alarm or danger
§ 12-29-117
Educational, training, and rehabilitative programs
§ 12-29-118
Punitive isolation or solitary confinement of inmates who are minors - Definitions
§ 12-29-119
Inmate telephone calls
§ 12-29-120
Use of federal relief or stimulus funds to pay outstanding court obligations
§ 12-29-201
Meritorious good time
§ 12-29-202
Classification committee - Classifications
§ 12-29-203
Forfeiture - Restoration
§ 12-29-204
Statutory good time - Maximum reduction
§ 12-29-205
Good time earned pending transfer to Division of Correction or Division of Community Correction
§ 12-29-206
Applicability
§ 12-29-301
School district created
§ 12-29-302
Rules
§ 12-29-303
Privileges of students - Limitations
§ 12-29-304
Costs and funding
§ 12-29-305
Gifts and bequests
§ 12-29-306
§ 12-29-307
§ 12-29-308
§ 12-29-309
§ 12-29-310
§ 12-29-311
Dyslexia screening - Science of reading - Intervention services
§ 12-29-401
Medical care
§ 12-29-402
Physical examination - Assignment to labor
§ 12-29-403
Inmates with a disability - Duty of physician
§ 12-29-404
Medical parole for a terminal illness or permanent incapacitation - Definitions
§ 12-29-405
Inmates with mental illness
§ 12-29-406
Treatment for deviant sexual behavior
§ 12-29-407
Medicaid suspension
§ 12-29-408
Prostate screening and physician consultation - Definition
§ 12-29-501
Title
§ 12-29-502
Definitions
§ 12-29-503
Monthly reports on prisoners - Investigation
§ 12-29-504
Reimbursement proceedings - Appointment of guardian
§ 12-29-505
Duty to furnish information
§ 12-29-506
Duties of Attorney General - Assistance
§ 12-29-507
Deposit of recovered moneys - Payment of costs
§ 12-29-601
Compensatory damages paid to satisfy restitution orders
§ 12-29-602
Immunity not affected
§ 12-29-701
Applicability
§ 12-29-702
Earned release credits
§ 12-29-703
Classification committee - Classifications
§ 12-29-704
Maximum reduction
§ 12-29-801
Mother-newborn child bonding for inmates
§ 12-29-802
Family considerations in inmate placement and visitation
§ 12-29-803
Inspections by employees of Department of Corrections
§ 12-29-804
Training and technical assistance
§ 12-30-101
Bartering products of institutions
§ 12-30-102
Buying and selling products of institutions
§ 12-30-103
Workcraft program
§ 12-30-104
Sale of workcraft items
§ 12-30-105
Marketing contracts
§ 12-30-201
Title
§ 12-30-202
Legislative intent
§ 12-30-203
Establishment of prison industries
§ 12-30-204
Purchase of goods by state and local agencies
§ 12-30-205
Purchase of goods by nonprofit organizations and other individuals
§ 12-30-206
Prices
§ 12-30-207
Catalogues
§ 12-30-209
Order of distribution
§ 12-30-210
Annual report
§ 12-30-211
Rules
§ 12-30-212
Auditor of State bound by voucher or warrant
§ 12-30-213
Intentional violations
§ 12-30-214
Appropriations - Contracts
§ 12-30-215
Purchase for construction or operation of prison
§ 12-30-301
Farming and livestock activities
§ 12-30-303
Cooperation of Cooperative Extension Service
§ 12-30-304
Products - Purchase by state institutions
§ 12-30-305
Sales by director
§ 12-30-306
Purchases, expenditures, and sales - Compliance with laws
§ 12-30-307
Payment for food used by division
§ 12-30-308
Lease or rental of land
§ 12-30-401
Work and rehabilitative programs - Work-release programs
§ 12-30-402
Establishment of new work-release centers
§ 12-30-403
Rules generally
§ 12-30-404
Inmates excepted from program
§ 12-30-405
Contracts for inmate labor
§ 12-30-406
Allocation of earnings - Inmate's funds
§ 12-30-407
Housing of participants
§ 12-30-501
Private sector prison industry enhancement programs
§ 12-30-502
Transportation and sale of goods
§ 12-30-503
Purpose of wages set aside - Rules of director
§ 12-32-101
Definitions
§ 12-32-102
Restraint of pregnant inmate or detainee
§ 12-32-103
Necessary female prenatal nutrition and hygiene products required
§ 12-32-104
Restrictive housing prohibited - Definition
§ 12-32-105
Mammograms and physician consultation
§ 12-41-101
Good time allowance
§ 12-41-102
Good time - Classification of inmates
§ 12-41-103
Good time - Forfeiture and restoration
§ 12-41-104
Emergency furloughs
§ 12-41-105
Commissions from inmate telephone services and profits from inmate commissary services
§ 12-41-106
Medicaid eligibility of an inmate in a local correctional facility
§ 12-41-107
Medical services billing to a local correctional facility - Definitions
§ 12-41-108
Behavioral health and risk screening tool - Database entry
§ 12-41-109
Use of federal relief or stimulus funds to pay outstanding court obligations
§ 12-41-110
Cost report for state inmates housed in local facilities
§ 12-41-201
Definitions
§ 12-41-202
Authority to contract - Prerequisites
§ 12-41-203
Terms of contract
§ 12-41-204
Financing
§ 12-41-205
Use of center by courts
§ 12-41-206
Determination of applicable law
§ 12-41-207
Custody in center
§ 12-41-208
Extradition and transfer
§ 12-41-209
Service of process
§ 12-41-210
Right of arrest
§ 12-41-301
Purchase of land
§ 12-41-302
Construction of facility
§ 12-41-303
Contracts governed by existing laws
§ 12-41-304
Supervision by court
§ 12-41-305
Superintendent
§ 12-41-306
Commitment to house of correction
§ 12-41-307
Labor of inmates
§ 12-41-308
Products of labor - Application
§ 12-41-401
Erection and maintenance
§ 12-41-402
Food for prisoners
§ 12-41-403
Police matron
§ 12-41-404
Expenses of county prisoners held in municipal jail
§ 12-41-405
Management of city jail populations
§ 12-41-502
Supervision
§ 12-41-503
Management of local jail populations
§ 12-41-504
Feeding and keeping prisoners
§ 12-41-505
Expenses and support
§ 12-41-506
Expenses of municipal prisoners held in county jails
§ 12-41-507
Securing of county jail
§ 12-41-508
Duty of grand jury
§ 12-41-509
Commitment to jail of another county
§ 12-41-510
United States prisoners
§ 12-41-511
Imprisonment of county sheriff
§ 12-41-601
Title
§ 12-41-602
Definitions
§ 12-41-603
Construction
§ 12-41-604
Adoption of ordinance
§ 12-41-605
County jail boards
§ 12-41-606
Bonds - Authority to issue
§ 12-41-607
Bonds - Authorizing resolution
§ 12-41-608
Bonds - Contract between parties - Enforcement
§ 12-41-609
Bonds - Terms and conditions
§ 12-41-610
Bonds - Sale
§ 12-41-611
Bonds - Coupons - Execution - Seal
§ 12-41-612
Bonds - Liability on
§ 12-41-613
Bonds - Pledge of revenues - Funds
§ 12-41-614
Bonds - Tax exemption
§ 12-41-615
Bonds - Investment by public entities
§ 12-41-616
Creation of rights
§ 12-41-701
Definitions
§ 12-41-702
Method supplemental
§ 12-41-703
Adoption of ordinance
§ 12-41-704
Jail boards
§ 12-41-705
Bonds - Authority to issue
§ 12-41-706
Bonds - Authorizing resolution
§ 12-41-707
Bonds - Contract between parties - Enforcement
§ 12-41-708
Bonds - Terms and conditions
§ 12-41-709
Bonds - Sale - Disposition of proceeds
§ 12-41-710
Bonds - Coupons - Execution - Seal
§ 12-41-711
Bonds - Liability on
§ 12-41-712
Bonds - Pledge of revenues - Funds
§ 12-41-713
Bonds - Tax exemption
§ 12-41-714
Bonds - Investments by public entities
§ 12-41-715
Fees, costs, etc. - Disposition
§ 12-41-716
Use of board jail fund for supervision and transportation of inmates
§ 12-41-717
Contract with governmental entities - Authority to create boards
§ 12-41-718
Sole and exclusive law
§ 12-41-719
Repayment of debt
§ 12-41-801
Title
§ 12-41-802
Legislative findings and determinations
§ 12-41-803
Definitions
§ 12-41-804
Regional detention facilities
§ 12-41-806
Matching requirements
§ 12-41-807
Operating fund account
§ 12-41-808
Abatement of loan balances
§ 12-41-809
Juvenile detention centers or facilities
§ 12-41-810
Juvenile offender transportation
§ 12-42-101
Definition
§ 12-42-102
Penalties
§ 12-42-103
County farm - Purchase authorized
§ 12-42-104
Leasing procedure exclusive
§ 12-42-105
Workhouses and public works
§ 12-42-106
Contracts with other counties, cities, or towns - Liability
§ 12-42-107
Procedure when satisfactory contract cannot be made
§ 12-42-108
Superintendent
§ 12-42-109
Management of inmates not hired
§ 12-42-110
Labor on public works restricted
§ 12-42-111
Credit for labor
§ 12-42-112
Compensation of artisan or mechanic
§ 12-42-113
Warrants for costs
§ 12-42-114
Arrest of escapees
§ 12-42-115
Records of inmates
§ 12-42-116
Work-study release - Definitions
§ 12-42-117
Voluntary labor
§ 12-42-118
Appropriations
§ 12-49-101
Title
§ 12-49-102
Text of Interstate Corrections Compact
§ 12-49-103
Director's powers
§ 12-49-201
Signing and ratification - Terms
§ 12-49-202
When compact effective - Exchange of documents
§ 12-49-301
Text of Bi-State Criminal Justice Center Compact
§ 12-49-401
et seq - [Transferred]
§ 12-50-101
Title
§ 12-50-102
Legislative determination
§ 12-50-103
Definitions
§ 12-50-104
Construction
§ 12-50-105
Regional correctional commissions
§ 12-50-106
Contracts for correctional facilities
§ 12-50-107
Authority of security employees - Applicability of criminal laws
§ 12-50-108
Nondelegable responsibilities
§ 12-50-109
Financing - Contracts with Arkansas Development Finance Authority
§ 12-50-110
Hiring preference
§ 12-50-111
Private correctional facilities
§ 12-51-101
Purpose
§ 12-51-102
Definitions
§ 12-51-103
Interstate Commission for Adult Offender Supervision
§ 12-51-104
The state council
§ 12-51-105
Powers and duties of the interstate commission
§ 12-51-201
Bylaws
§ 12-51-202
Officers and staff
§ 12-51-203
Corporate records of the interstate commission
§ 12-51-204
Qualified immunity, defense, and indemnification
§ 12-51-301
Activities of the interstate commission
§ 12-51-302
Rulemaking functions of the interstate commission
§ 12-51-401
Oversight
§ 12-51-402
Dispute resolution
§ 12-51-403
Enforcement
§ 12-51-501
Expenses - Assessments - Accounts
§ 12-51-502
Compacting states, effective date, and amendment
§ 12-51-601
Withdrawal
§ 12-51-602
Default
§ 12-51-603
Judicial enforcement
§ 12-51-604
Dissolution of compact
§ 12-51-701
Severability and construction
§ 12-51-801
Other laws
§ 12-51-802
Binding effect of the compact
§ 12-51-901
Responsible agencies
§ 12-6-301
Definitions
§ 12-6-302
Arrest quotas prohibited
§ 12-6-303
Use of number of arrests
§ 12-6-401
Smoking in patrol vehicles prohibited
§ 12-6-402
Civilian passengers
§ 12-6-501
Award of flags - Definitions
§ 12-6-601
Local criminal justice coordinating committees
§ 12-6-701
Confidentiality of certain law enforcement records - Definitions
§ 12-6-702
Critical incident debriefing - Definition
§ 12-6-801
Legislative findings
§ 12-6-802
Grant funding
§ 12-6-803
Additional duties
§ 12-60-101
Title
§ 12-60-102
Definitions
§ 12-60-103
Persons subject to the code
§ 12-60-104
Delegation of authority by the Governor or the commanding general of the organized militia
§ 12-61-101
Division and composition
§ 12-61-102
Commander-in-Chief
§ 12-61-103
Governor's powers and duties generally
§ 12-61-104
Custom and usage of the United States Armed Forces
§ 12-61-105
Adjutant General - Qualifications - Salary
§ 12-61-106
Adjutant General - Powers and duties
§ 12-61-107
Employment of personnel
§ 12-61-108
Deputy adjutants general
§ 12-61-109
Adjutant General - Delegation of authority
§ 12-61-110
Property and finance officer
§ 12-61-111
Ordering militia into service
§ 12-61-112
Powers, duties, and immunities of militia
§ 12-61-113
Scope of duties - Service outside the state
§ 12-61-114
Call to duty
§ 12-61-115
Proclamation of emergency
§ 12-61-116
Excuse from duty
§ 12-61-117
Draft of the unorganized militia - Failure to appear - Penalty
§ 12-61-118
Resumption of National Guard service
§ 12-61-119
Credit for active federal service
§ 12-61-120
Credit for war service
§ 12-61-121
Awards, medals, etc
§ 12-61-122
National Guard associations
§ 12-61-123
Bureau of War Records
§ 12-61-124
National Guard Youth Challenge Program
§ 12-61-125
National Guard Youth Challenge Program - Stipend
§ 12-61-126
National Guard Youth Challenge Program - Transportation
§ 12-61-127
§ 12-61-128
§ 12-61-201
Commanding general of the organized militia
§ 12-61-202
Army National Guard
§ 12-61-203
Air National Guard
§ 12-61-204
Inactive National Guard
§ 12-61-205
Discipline, organization, and training
§ 12-61-206
Assemblies, annual training, and other duties
§ 12-61-207
Female members
§ 12-61-301
Authority for calling
§ 12-61-302
Organization and government
§ 12-61-303
Duties, privileges, etc
§ 12-61-304
Commander
§ 12-61-305
Assignments
§ 12-61-306
Discharge and release
§ 12-62-101
Appointment
§ 12-62-102
Prerequisites to appointment - Disqualifications
§ 12-62-103
Assignment and transfer
§ 12-62-104
Removal - Definition
§ 12-62-201
Qualifications
§ 12-62-202
Extension of enlistments
§ 12-62-203
Discharges
§ 12-62-204
Dropping from the rolls
§ 12-62-205
Restoration to duty
§ 12-62-301
Pay generally
§ 12-62-302
Service on boards, commissions, and courts
§ 12-62-303
Special duty
§ 12-62-304
Pay and expenses - Civil disorders
§ 12-62-305
Pay and care - Service injury or disability
§ 12-62-307
State employees
§ 12-62-308
Retirement system
§ 12-62-309
State-sponsored life insurance program - Definition
§ 12-62-401
Privilege from arrest
§ 12-62-403
Exemption from civil process
§ 12-62-404
Civil or criminal liability for acts in scope of duty
§ 12-62-405
Immunity of medical personnel from malpractice suits
§ 12-62-406
Stay of proceedings
§ 12-62-407
Exemption from traffic laws
§ 12-62-408
Penalty for interference
§ 12-62-409
Free passage over toll bridges and ferries
§ 12-62-410
Exemption from automobile tags, road taxes, and duties
§ 12-62-411
Recordation of certificate of discharge
§ 12-62-412
Molestation of guard while on duty - Penalty
§ 12-62-413
Employment protection for members of armed forces
§ 12-62-414
Extensions for renewing certain documents - Paying certain fees
§ 12-62-501
Legislative findings
§ 12-62-502
Definitions
§ 12-62-503
Arkansas National Guard Student Loan Repayment Program
§ 12-62-504
Application process
§ 12-62-505
Rules
§ 12-62-601
§ 12-62-602
§ 12-62-603
§ 12-62-604
§ 12-62-605
§ 12-62-701
Title
§ 12-62-702
Findings
§ 12-62-703
Purpose
§ 12-62-704
Applicability - Definition
§ 12-62-705
Residential leases
§ 12-62-706
Reopening default judgments
§ 12-62-707
Stay of proceedings
§ 12-62-708
Fines and penalties on contracts
§ 12-62-709
Exercise of rights not to affect future financial transactions
§ 12-62-710
Stay of execution of judgment
§ 12-62-711
Duration of stay
§ 12-62-712
Statutes of limitations affected by military service
§ 12-62-713
Maximum rate of interest for state active military service
§ 12-62-714
Eviction or distress of dependents of state active military service members
§ 12-62-715
Installment contracts
§ 12-62-716
Mortgage foreclosures
§ 12-62-717
Application for relief
§ 12-62-718
Storage liens
§ 12-62-801
Title
§ 12-62-802
Definitions
§ 12-62-803
Applicability
§ 12-62-804
Construction
§ 12-62-805
Rights stated - Cause of action created
§ 12-62-806
Limitation of action
§ 12-62-807
Retaliation - Interference - Remedies
§ 12-62-808
Defenses
§ 12-63-101
Reciprocal agreements
§ 12-63-102
Legislative findings of fact
§ 12-63-103
Fort Chaffee Redevelopment Authority Public Trust
§ 12-63-201
Definition
§ 12-63-202
Police officers - Appointment - Qualifications - Removal
§ 12-63-203
Police officers - Powers and duties
§ 12-63-204
Police officers - Evidence of authority
§ 12-63-205
Police officers - Liability
§ 12-63-206
Jurisdiction of law enforcement officers
§ 12-63-207
Motor vehicle rules generally
§ 12-63-208
Violations of motor vehicle rules
§ 12-63-209
Criminal trespass upon a military reservation - Penalty
§ 12-63-210
Arrest of trespassers
§ 12-63-211
Prohibition of sales, auctions, and gambling
§ 12-63-212
Prosecution of violations - Disposition of fines
§ 12-63-301
Purchase and construction
§ 12-63-302
Rules for use
§ 12-63-303
Easements
§ 12-63-304
Renting of currently used readiness centers - Disposition of proceeds
§ 12-63-305
Conveyance or disposal of military real property
§ 12-63-401
Title accepted
§ 12-63-402
Adjutant General as custodian
§ 12-63-403
Lease or sale - Disposition of funds
§ 12-63-404
Military-type canteens and exchanges - Establishment and operations
§ 12-63-405
Military-type canteens and exchanges - Adjutant General's powers and duties
§ 12-63-406
Military-type canteens and exchanges - Inventory and sales - Tax exemption
§ 12-63-407
Military-type canteens and exchanges - Camp Robinson and Fort Chaffee
§ 12-63-409
Military-type canteens and exchanges - Use of funds
§ 12-63-410
Military-type canteens and exchanges - Conditional termination
§ 12-63-411
State Military Lake - Stocking
§ 12-63-501
Ebbing Air National Guard Field
§ 12-64-101
Territorial applicability
§ 12-64-102
Jurisdiction to try certain personnel
§ 12-64-103
§ 12-64-104
Judge advocates and legal officers
§ 12-64-105
Oaths - Affidavits
§ 12-64-106
§ 12-64-107
Code to be explained
§ 12-64-108
§ 12-64-109
Complaint against superior officer
§ 12-64-110
Appropriations - Department of the Military Fund Account-Military Justice Fund
§ 12-64-201
Apprehension generally
§ 12-64-202
Apprehension of deserters
§ 12-64-203
Restraint
§ 12-64-204
§ 12-64-205
Reports and receiving of prisoners
§ 12-64-206
Pretrial restraint as punishment prohibited
§ 12-64-207
Delivery of offenders to civil authorities
§ 12-64-301
Nonjudicial punishment generally
§ 12-64-302
Appeal
§ 12-64-303
Court-martial not barred
§ 12-64-401
Classifications of courts-martial
§ 12-64-402
Jurisdiction generally
§ 12-64-403
General courts-martial punishments
§ 12-64-404
Special courts-martial punishments
§ 12-64-405
Summary courts-martial punishments
§ 12-64-406
Convening courts-martial
§ 12-64-407
Service on courts-martial
§ 12-64-408
§ 12-64-409
Military judge
§ 12-64-410
Trial and defense counsel
§ 12-64-411
Court reporters - Interpreters
§ 12-64-412
Marshals
§ 12-64-413
Immunity of court and officers
§ 12-64-414
Absent and additional members
§ 12-64-501
Statutes of limitations
§ 12-64-502
Charges and specifications
§ 12-64-503
Compulsory self-incrimination prohibited
§ 12-64-504
Investigation
§ 12-64-505
Reference for trial
§ 12-64-506
Forwarding of charges
§ 12-64-507
Service of charges
§ 12-64-508
Procedural rules
§ 12-64-509
Unlawfully influencing action of court
§ 12-64-510
Duties of trial and defense counsel
§ 12-64-511
Sessions - Records of proceedings
§ 12-64-512
Continuances
§ 12-64-513
Challenges
§ 12-64-514
Oaths
§ 12-64-515
Pleas of the accused
§ 12-64-516
Obtaining witnesses and other evidence
§ 12-64-517
Depositions
§ 12-64-518
Issuance of process, subpoenas, etc
§ 12-64-519
Refusal to appear or testify
§ 12-64-520
Contempt
§ 12-64-521
§ 12-64-522
Votes and rulings
§ 12-64-523
Convictions, sentences, etc. - Number of votes required
§ 12-64-524
Announcement of action
§ 12-64-525
Record of trial
§ 12-64-526
Double jeopardy
§ 12-64-601
Cruel and unusual punishments prohibited
§ 12-64-602
Maximum limits
§ 12-64-603
Sentence of dismissal or discharge
§ 12-64-604
Effective date of sentences
§ 12-64-605
Execution or suspension of sentence
§ 12-64-606
Execution of confinement
§ 12-64-607
Execution of process and sentence
§ 12-64-608
General or special court-martial - Authorized sentence after declaration of war prior to jurisdiction of United States Code of Military Justice
§ 12-64-609
Fines and forfeitures
§ 12-64-610
Delinquent fines or forfeitures
§ 12-64-701
Initial action on the record
§ 12-64-702
General court-martial records
§ 12-64-703
Reconsideration and revision
§ 12-64-704
Review of records - Disposition
§ 12-64-705
Approval by convening authority
§ 12-64-706
Error of law - Lesser included offense
§ 12-64-707
Rehearings
§ 12-64-708
Change in sentence
§ 12-64-709
Vacation of suspension of sentence
§ 12-64-710
Review counsel
§ 12-64-711
Finality of proceedings, findings, and sentences
§ 12-64-712
Petition for a new trial
§ 12-64-713
New trial - Effect on sentence
§ 12-64-714
Appeal
§ 12-64-801
Persons to be tried or punished
§ 12-64-802
Principals
§ 12-64-803
Accessory after the fact
§ 12-64-804
Conviction of lesser included offense
§ 12-64-805
Attempts
§ 12-64-806
Conspiracy
§ 12-64-807
Solicitation
§ 12-64-808
Fraudulent or unlawful enlistment, appointment, or separation
§ 12-64-809
Desertion
§ 12-64-810
Absence without leave
§ 12-64-811
Missing movement
§ 12-64-812
Contempt towards officials
§ 12-64-813
Disrespect towards superior commissioned officer
§ 12-64-814
Assault generally
§ 12-64-815
Assaulting or willfully disobeying superior commissioned officer
§ 12-64-816
Insubordinate conduct towards any noncommissioned officer
§ 12-64-817
Failure to obey order or rule
§ 12-64-818
Cruelty and maltreatment
§ 12-64-819
Mutiny or sedition
§ 12-64-820
Resistance, break of arrest, and escape
§ 12-64-821
Releasing prisoner without proper authority
§ 12-64-822
Unlawful detention of another
§ 12-64-823
Noncompliance with procedural rules
§ 12-64-824
Misbehavior before the enemy
§ 12-64-825
Subordinate compelling surrender
§ 12-64-826
Improper use of countersign
§ 12-64-827
Captured or abandoned property
§ 12-64-828
Aiding the enemy
§ 12-64-829
Misconduct as a prisoner
§ 12-64-830
False official statements
§ 12-64-831
Misuse of military property
§ 12-64-832
Misuse of nonmilitary property
§ 12-64-833
Improper hazarding of vessel or vehicle
§ 12-64-834
Drunken or reckless driving
§ 12-64-835
Misbehavior while at post
§ 12-64-836
Dueling or fighting
§ 12-64-837
Malingering
§ 12-64-838
Riot or breach of peace
§ 12-64-839
Provoking speeches or gestures
§ 12-64-840
Perjury
§ 12-64-841
Frauds against the government
§ 12-64-842
Stealing property
§ 12-64-843
Conduct unbecoming to an officer
§ 12-64-844
General article - Offenses cognizable by courts-martial
§ 12-64-845
§ 12-64-846
Sexual harassment
§ 12-64-847
Use or possession of a controlled substance
§ 12-64-848
Adultery
§ 12-64-849
Retaliation
§ 12-64-850
Fraudulent use of credit cards, debit cards, and other access devices
§ 12-64-851
Prohibited activities by person in position of special trust
§ 12-64-852
Sexual assault
§ 12-75-101
Title
§ 12-75-102
Policy and purposes
§ 12-75-103
Definitions
§ 12-75-104
Scope of chapter - Limitations
§ 12-75-106
Enforcement
§ 12-75-107
Declaration of disaster emergencies
§ 12-75-108
Local disaster emergencies - Declaration
§ 12-75-109
Division of Emergency Management - Establishment - Personnel
§ 12-75-110
Division of Emergency Management - State emergency operations plan
§ 12-75-111
Division of Emergency Management - Other powers and duties
§ 12-75-112
Communications networks
§ 12-75-113
Emergency response vehicles
§ 12-75-114
Governor - Disaster emergency responsibilities
§ 12-75-115
Disaster prevention generally
§ 12-75-116
State and local governmental entities - Liaison officers
§ 12-75-117
Interjurisdictional disaster planning and service areas
§ 12-75-118
Local and interjurisdictional offices of emergency management and services
§ 12-75-119
Statewide mutual aid system
§ 12-75-121
Utilization of existing services and facilities
§ 12-75-122
Political activity prohibited
§ 12-75-123
Appropriations and authority to accept services, gifts, grants, and loans
§ 12-75-124
Compensation for services and property
§ 12-75-125
Donation of property or equipment - Immunity
§ 12-75-126
Public safety officers
§ 12-75-128
Emergency responders - Immunities and exemptions
§ 12-75-129
Emergency responders - Workers' compensation benefits
§ 12-75-130
Call-up of retired law enforcement officers
§ 12-75-131
Disaster relief pay
§ 12-75-132
Arkansas Homeland Security Advisory Group - Created
§ 12-75-133
Position transfer
§ 12-75-134
Religious organization - Disaster emergency - Definitions
§ 12-75-135
Unanticipated discretionary federal funds related to statewide state of disaster emergency related to public health - Definition
§ 12-75-136
§ 12-75-137
Requirements for interacting with individuals who are Deaf, deaf, or hard of hearing
§ 12-75-138
Mental health awareness training
§ 12-75-139
Division of County Operations - Employees
§ 12-76-101
Title
§ 12-76-102
Enactment of compact into law
§ 12-76-201
Short title
§ 12-76-202
Text of Compact
§ 12-77-101
Title
§ 12-77-102
Purpose
§ 12-77-103
Arkansas earthquake program
§ 12-77-104
Compliance with the Arkansas Emergency Services Act
§ 12-77-105
Purpose
§ 12-77-106
Duties
§ 12-77-107
Reports
§ 12-78-101
Title
§ 12-78-102
Policy and purpose
§ 12-78-103
Definitions
§ 12-78-104
Management of funds
§ 12-78-105
Implementation - Equipment purchases
§ 12-79-101
Title
§ 12-79-102
Creation
§ 12-79-103
Definitions
§ 12-79-104
HAZMAT incident or accident reporting system
§ 12-79-105
Accidents or incidents
§ 12-79-106
Penalties
§ 12-8-101
Division of Arkansas State Police created
§ 12-8-102
Commission created - Members - Meetings - Elective office
§ 12-8-103
Commission's powers and duties - Restrictions
§ 12-8-104
Director
§ 12-8-105
Officers and members - Oath
§ 12-8-106
Division of Arkansas State Police - Duties and powers - Restrictions - Municipal police barred from patrolling certain highways
§ 12-8-107
Arrests and detentions
§ 12-8-108
Security of Governor, capitol building, etc
§ 12-8-109
Police protection for statewide functions
§ 12-8-110
Emergency operations - Extraordinary expenses and deputizing citizens
§ 12-8-111
Cooperation among agencies
§ 12-8-112
Headquarters - Identification Bureau
§ 12-8-113
Drug Abuse Enforcement Unit - Hot line
§ 12-8-114
Legal counsel and advisors
§ 12-8-115
Physicians and surgeons
§ 12-8-116
Motor vehicles
§ 12-8-117
Purchasing evidence
§ 12-8-118
Payment of salaries and expenses
§ 12-8-119
Police training school
§ 12-8-120
Background investigations
§ 12-8-121
Use of state uniform, patch, or logo prohibited
§ 12-8-125
Small Municipality Law Enforcement Vehicle Grant Program
§ 12-8-126
Administrative subpoena for internet offenses against minor
§ 12-8-127
Food and medical care for retired canine
§ 12-8-128
Health insurance program reporting
§ 12-8-129
Court Awards Fund quarterly report
§ 12-8-201
Members of police force - Selection
§ 12-8-202
Qualifications of members
§ 12-8-203
Probationary period
§ 12-8-204
Tenure - Removal, suspension, or discharge
§ 12-8-205
Political activities
§ 12-8-210
Insurance - Medical and hospital - Definitions
§ 12-8-212
Death benefits - Definition
§ 12-8-213
Equipment and uniforms
§ 12-8-214
Award of pistol and purchase of shotgun upon retirement or death
§ 12-8-215
Additional salary payments
§ 12-8-216
§ 12-8-301
Title
§ 12-8-302
Legislative findings and determinations
§ 12-8-303
Definitions
§ 12-8-304
Construction - Applicability of other acts
§ 12-8-305
Arkansas State Police Commission - Additional powers
§ 12-8-306
Submission of contracts and proposals
§ 12-8-307
Lease fund - Pledged revenues
§ 12-8-308
Lease fund - Payment of costs - Tax exemption
§ 12-8-309
Lease fund - Investments
§ 12-8-310
Lease fund - Expiration of provisions
§ 12-8-401
Title
§ 12-8-402
Definitions
§ 12-8-403
Inquiry to determine abuse
§ 12-8-404
Sanctions
§ 12-8-405
Required audit inquiry
§ 12-8-501
Legislative intent
§ 12-8-502
Transfer of powers and duties - Sections of unit - Sharing of information
§ 12-8-503
Transfer of powers and duties - Executive orders - Contracts
§ 12-8-504
Transition plan - Continuous service
§ 12-8-505
Child abuse hotline and investigations
§ 12-8-506
§ 12-8-507
Abuse of patients receiving Medicaid
§ 12-8-508
Provision of information and assistance
§ 12-8-509
Additional reporting required
§ 12-8-601
Title
§ 12-8-602
Legislative findings
§ 12-8-603
Definitions
§ 12-8-604
Pledge of revenues
§ 12-8-605
Arkansas State Police Commission - Powers
§ 12-8-606
Use of pledged revenues
§ 12-8-607
Division of Arkansas State Police Financing Fund
§ 12-8-608
Sunset
§ 12-80-101
Purpose
§ 12-80-102
Definitions
§ 12-80-103
Seismic zones established
§ 12-80-104
Design requirements
§ 12-80-105
Exemptions
§ 12-80-106
Violations and penalties
§ 12-80-107
Exemptions for roads and bridges
§ 12-82-101
Title
§ 12-82-102
Purpose
§ 12-82-103
Definitions
§ 12-82-104
State Emergency Response Commission
§ 12-83-101
Title
§ 12-83-102
Policy and purpose
§ 12-83-103
Definitions
§ 12-83-104
Recruitment - Service - Deployment - Discharge
§ 12-83-105
Reimbursement
§ 12-84-101
Title
§ 12-84-102
Applicability
§ 12-84-103
Definitions
§ 12-84-104
State Office of Hazardous Materials Emergency Management
§ 12-84-105
Powers and duties
§ 12-84-106
Fees
§ 12-84-107
Office of Hazardous Materials Emergency Management Revolving Fund
§ 12-85-101
Definitions
§ 12-85-102
Terms of leave
§ 12-85-103
Limitation on certified volunteers - Lists, reports, guidelines, etc
§ 12-86-201
Title
§ 12-86-202
Legislative intent
§ 12-86-203
Division of Child Care and Early Childhood Education policies
§ 12-86-204
Division of Emergency Management policies
§ 12-87-101
Title
§ 12-87-102
Definitions
§ 12-87-103
Applicability to volunteer health practitioners
§ 12-87-104
Regulation of services during emergency
§ 12-87-105
Volunteer health practitioner registration systems
§ 12-87-106
Recognition of volunteer health practitioners licensed in other states
§ 12-87-107
No effect on credentialing and privileging
§ 12-87-108
Provision of volunteer health or veterinary services - Administrative sanctions
§ 12-87-109
Relation to other laws
§ 12-87-110
Regulatory authority
§ 12-87-111
Limitations on civil liability for volunteer health practitioners
§ 12-87-112
Workers' compensation coverage
§ 12-87-113
Uniformity of application and construction
§ 12-87-115
Effective date
§ 12-88-101
Title
§ 12-88-102
Legislative findings
§ 12-88-103
Definitions
§ 12-88-104
Exemptions from certain taxes and regulatory requirements
§ 12-88-105
Application of transaction taxes and fees
§ 12-88-106
Business or employee activity after disaster response period
§ 12-88-107
Notification required
§ 12-88-108
Supplemental
§ 12-88-109
Administration - Rules
§ 12-9-101
Legislative determinations
§ 12-9-102
Definitions
§ 12-9-103
Commission created - Members - Meetings - Director
§ 12-9-104
Commission's powers generally
§ 12-9-105
Employees
§ 12-9-106
Selection and training requirements - Exceptions
§ 12-9-107
Training programs
§ 12-9-108
Failure to meet qualifications - Effect - Exemptions
§ 12-9-109
Legal counsel
§ 12-9-110
Training of civilians to file parking violations and traffic accident reports
§ 12-9-111
Uniforms
§ 12-9-112
County sheriff as law enforcement officer
§ 12-9-113
Domestic violence training
§ 12-9-114
Training concerning sexual assaults
§ 12-9-115
Training for constables
§ 12-9-116
Persons with disabilities training
§ 12-9-117
Award of pistol upon retirement or death of a certified law enforcement officer employed by the division
§ 12-9-118
New or inactive law enforcement agency - Approval by commission required - Definition
§ 12-9-119
Behavioral health crisis intervention training
§ 12-9-120
Imposition of administrative penalties
§ 12-9-121
Additional salary payment
§ 12-9-122
Controlled substance overdose identification training - Definition
§ 12-9-123
Missing and unidentified persons training
§ 12-9-124
Part-time law enforcement officers - Number restricted
§ 12-9-125
Duty-to-intervene training
§ 12-9-126
Alzheimer's disease and other dementias training
§ 12-9-201
Establishment
§ 12-9-202
Location of academy
§ 12-9-203
Acceptance of gifts, grants, etc. - Disposition
§ 12-9-204
Arkansas Commission on Law Enforcement Standards and Training - Law enforcement powers
§ 12-9-205
§ 12-9-206
Expenses furnished by academy - Exceptions
§ 12-9-207
Newly elected or unopposed candidates for county sheriff
§ 12-9-208
State Capitol Police - Training course
§ 12-9-209
Reimbursement for training costs or expenses
§ 12-9-210
Designated law enforcement agencies
§ 12-9-211
Private school and private college or university law enforcement officers
§ 12-9-301
Definitions
§ 12-9-302
Arkansas Commission on Law Enforcement Standards and Training - Powers and duties
§ 12-9-303
Authority of officers
§ 12-9-304
Appointment and training requirements
§ 12-9-305
Failure to meet standards - Actions by private citizens
§ 12-9-306
Number restricted
§ 12-9-307
Benefits
§ 12-9-308
Liability of law enforcement agency and political subdivision
§ 12-9-401
Definitions
§ 12-9-402
Powers and duties of the commission
§ 12-9-403
Appointment and training
§ 12-9-404
Failure to meet standards
§ 12-9-501
Legislative determination
§ 12-9-502
Administration and approval
§ 12-9-503
Criminal Justice Institute Advisory Board
§ 12-9-504
Evaluation
§ 12-9-505
Certification and accreditation program
§ 12-9-506
Compensation
§ 12-9-507
Staffing procedure
§ 12-9-508
National Center for Rural Law Enforcement Advisory Board
§ 12-9-601
Definitions
§ 12-9-602
Notice of employment, appointment, or separation - Response by the law enforcement officer - Duty of division
§ 12-9-603
Certification review
§ 13
Department of Health Building Expansion Act of 1991 - Acts 1991, No. 1162
§ 13-10-101
Creation - Duties
§ 13-11-101
Creation
§ 13-11-102
Administration - Rules
§ 13-12-101
Creation
§ 13-12-102
Selection
§ 13-12-103
Rules
§ 13-13-101
Arkansas Civil War Sesquicentennial Commission
§ 13-13-102
Members
§ 13-13-103
Duties
§ 13-13-104
Funding
§ 13-13-105
Expiration of Arkansas Civil War Sesquicentennial Commission
§ 13-14-101
Short title
§ 13-14-102
Legislative intent
§ 13-14-103
Arkansas heritage trails
§ 13-14-104
Designation of heritage trails
§ 13-14-105
Studies of prospective heritage trails
§ 13-15-101
§ 13-15-102
Definitions
§ 13-15-201
§ 13-15-202
§ 13-15-203
§ 13-15-204
§ 13-15-301
Creation
§ 13-15-302
§ 13-15-303
§ 13-15-304
Highway signage
§ 13-2-1001
Title
§ 13-2-1002
Creation
§ 13-2-101
§ 13-2-102
Multijurisdictional system agreements
§ 13-2-103
Library computer use - Policy - Signed agreement form required
§ 13-2-105
Debit card and credit card payments
§ 13-2-106
Establishment of guidelines for selection, relocation, and retention of materials - Definitions
§ 13-2-107
Imagination Library of Arkansas Program
§ 13-2-201
State and local publications defined - Exemptions
§ 13-2-202
Effect of subchapter
§ 13-2-203
Arkansas State Library created
§ 13-2-204
State Librarian
§ 13-2-205
State Library Board
§ 13-2-206
Meetings of board
§ 13-2-207
Powers and duties generally
§ 13-2-208
Cooperation with other libraries
§ 13-2-209
Agreements with Arkansas State Archives and Secretary of State
§ 13-2-210
Depository for federal, state, and local documents
§ 13-2-211
Depository agreements and eligibility
§ 13-2-212
State and Local Government Publications Clearinghouse
§ 13-2-213
Number of copies provided clearinghouse
§ 13-2-214
Libraries of colleges and universities - Contracts - Status
§ 13-2-301
Librarian
§ 13-2-302
Binding of books and documents
§ 13-2-304
Procuring copies of missing books
§ 13-2-306
Expenses of procuring works
§ 13-2-307
Accounts
§ 13-2-308
Privilege of using books
§ 13-2-309
Removal of books
§ 13-2-310
Injury to or failure to return books or charts - Penalty
§ 13-2-401
Establishment
§ 13-2-402
Librarian
§ 13-2-403
Multidistrict counties
§ 13-2-404
County public library fund - Claims
§ 13-2-405
Surplus funds - Matching funds
§ 13-2-406
Library services for outside the county - Fees for county public libraries
§ 13-2-407
Joint city-county and regional public library systems
§ 13-2-408
Injuries to county public library property - Penalty
§ 13-2-409
County library tax petition - Filing fee
§ 13-2-501
Establishment - Appropriations
§ 13-2-502
Board of trustees
§ 13-2-503
Powers of trustees - Librarian and staff
§ 13-2-504
Surplus funds - Matching funds
§ 13-2-505
Donations for library
§ 13-2-506
Injuries to library property - Penalty
§ 13-2-507
Contracts for library services outside the city - Fees for special library services
§ 13-2-508
Joint municipal libraries - Joint city-county libraries
§ 13-2-509
Trustees' report
§ 13-2-510
City and town library services
§ 13-2-601
Definition
§ 13-2-602
Compact enacted
§ 13-2-603
Compact administrators
§ 13-2-604
Notice of withdrawal
§ 13-2-605
Prerequisites for construction or maintenance of libraries
§ 13-2-606
Interstate library districts included
§ 13-2-701
Definitions
§ 13-2-702
Penalty
§ 13-2-703
Disclosure prohibited
§ 13-2-704
Disclosure permitted
§ 13-2-705
Construction - Statistics
§ 13-2-706
Use of information in evidence
§ 13-2-801
Short title
§ 13-2-802
Definitions
§ 13-2-803
Unauthorized removal or willful mutilation of library materials
§ 13-2-804
Applicability
§ 13-2-805
Reasonable detention and questioning to determine whether offense was committed
§ 13-2-806
Relation with other criminal or civil proceedings
§ 13-2-901
Title
§ 13-2-902
Purpose
§ 13-2-903
Creation of a regional library system
§ 13-2-904
Board of trustees
§ 13-2-905
Powers and duties
§ 13-2-906
Annual reports
§ 13-2-907
Contracts for library services and with other libraries
§ 13-3-101
Creation - Purpose
§ 13-3-102
Members
§ 13-3-103
Meetings - Records
§ 13-3-104
Powers and duties
§ 13-3-105
Delegation to State Historian
§ 13-3-106
State Historian - Powers and duties
§ 13-3-107
Preservation of public officials' records
§ 13-3-108
Preservation of state publications
§ 13-3-109
Permanent marker to commemorate B.B. King
§ 13-3-201
Purpose
§ 13-3-202
Members
§ 13-3-203
Meetings - Rules and bylaws - Secretary
§ 13-3-204
Duties - Records, papers, archives, and historical materials property of state
§ 13-3-205
State Historian's duties - Location of Black History Commission of Arkansas
§ 13-3-206
Historical contributions by the black race - Arkansas history courses
§ 13-3-207
Curtis H. Sykes Memorial Grant Program
§ 13-4-201
Electronic reproduction of court records
§ 13-4-202
Requirements for format and storage of records
§ 13-4-203
§ 13-4-204
Destruction of original
§ 13-4-301
Retention required - Destruction - Electronic reproduction
§ 13-4-302
Court records
§ 13-4-303
Tax and assessment records
§ 13-4-304
Financial records
§ 13-4-305
Recorder's records
§ 13-4-306
Voter registration and election records
§ 13-4-307
Marriage records - License and bond records
§ 13-4-308
Corporation records
§ 13-4-401
Retention required - Destruction - Electronic reproduction
§ 13-4-402
Retention of records otherwise provided
§ 13-4-403
Criminal investigation documentation - Definition
§ 13-4-404
Jail booking records - Definition
§ 13-4-405
Dispatch reports - Definition
§ 13-4-406
Orders of protection
§ 13-4-407
General law enforcement documentation
§ 13-4-408
Items in the possession of a county sheriff's office pursuant to a criminal investigation or court case - Misdemeanors
§ 13-4-409
Items in the possession of a county sheriff's office pursuant to a criminal investigation or court case - Felonies
§ 13-4-410
Items in the possession of a county sheriff's office not pursuant to a criminal investigation or court case
§ 13-4-411
Applicability - Constables
§ 13-5-1001
Title
§ 13-5-1002
Purpose
§ 13-5-1003
Definitions
§ 13-5-1004
Procedure for obtaining ownership of an abandoned loan
§ 13-5-1005
Museum's right to claim ownership of undocumented property
§ 13-5-1006
Duties of museum concerning a loan
§ 13-5-1007
Duties of lender concerning the lender's loan
§ 13-5-1008
Lien for expenses for care of unclaimed property
§ 13-5-1009
Conservation measures
§ 13-5-101
Loan of museum objects
§ 13-5-1010
Transfer of title to museum
§ 13-5-1011
Records retention schedule
§ 13-5-1012
Conflicts with section 18-28-201 et seq
§ 13-5-1013
Rules
§ 13-5-201
Definition
§ 13-5-206
Program of grants-in-aid and technical assistance
§ 13-5-207
§ 13-5-301
Title
§ 13-5-302
Construction of subchapter
§ 13-5-307
Funds for museum and cultural center - Issuance of bonds
§ 13-5-308
Authorizing resolutions
§ 13-5-309
Terms and characteristics of bonds
§ 13-5-310
Contract with bond owners - Enforcement
§ 13-5-311
Sale of bonds
§ 13-5-312
Execution of bonds and coupons
§ 13-5-313
Statements on bonds - Liability
§ 13-5-314
Disposition of revenues
§ 13-5-315
Debt service - Pledge of revenues and earnings - Admission charges
§ 13-5-316
Administration of debt-servicing provisions - Bond guaranty fund
§ 13-5-317
Refunding bonds
§ 13-5-318
Tax exemptions
§ 13-5-319
Investment by retirement systems
§ 13-5-320
Audit of records and accounts
§ 13-5-321
Employment of personnel
§ 13-5-401
Museum established
§ 13-5-402
Functions and duties
§ 13-5-403
Museum site
§ 13-5-404
§ 13-5-501
Establishment
§ 13-5-502
Museum commissions - Members
§ 13-5-503
Commissions' powers and duties
§ 13-5-504
Funds for construction and maintenance
§ 13-5-505
Des Arc Archeological Museum - Transfer to and assumption of ownership by Prairie County
§ 13-5-601
Authorization
§ 13-5-602
Functions and duties
§ 13-5-701
Intent
§ 13-5-702
Definitions
§ 13-5-703
Establishment
§ 13-5-704
Delta Cultural Center Policy Advisory Board
§ 13-5-705
§ 13-5-706
Powers
§ 13-5-801
Arkansas Cotton Museum established
§ 13-5-802
Functions and duties
§ 13-5-901
Definitions
§ 13-5-902
Establishment - Administration
§ 13-5-903
Advisory board
§ 13-5-904
Powers of center
§ 13-6-201
Arkansas Archeological Survey established
§ 13-6-202
Survey's functions
§ 13-6-203
Directory of Survey
§ 13-6-204
State Archeologist and other survey personnel
§ 13-6-205
Appropriations - Disposition of funds
§ 13-6-206
Duties of University of Arkansas
§ 13-6-207
Housing for survey
§ 13-6-208
Participation in program - Contracts for and assignment of survey archeologists and personnel
§ 13-6-209
Cooperation of state and local entities
§ 13-6-210
Salvage work - Cooperative agreements
§ 13-6-211
Grants, donations, etc
§ 13-6-212
Repositories for archeological evidence
§ 13-6-213
Artifacts, fossils, and relics
§ 13-6-214
Responsibility for objects obtained - Loans
§ 13-6-215
Programs of Arkansas Archeological Society
§ 13-6-216
Annual review and evaluation
§ 13-6-301
Reservation of rights - Legislative intent
§ 13-6-302
Definitions
§ 13-6-304
Cooperation by state and local entities
§ 13-6-305
Reservation of state lands from sale
§ 13-6-306
State archeological landmarks - Penalty for disturbing
§ 13-6-307
Digging up or removing artifact without permission - Penalty
§ 13-6-308
Vandalism of archeological sites and artifacts - Penalty
§ 13-6-401
Legislative intent
§ 13-6-402
Definitions
§ 13-6-403
State plan for the conservation of archeological resources in Arkansas
§ 13-6-404
Conveyance of exhumed remains
§ 13-6-405
Unclaimed remains
§ 13-6-406
Trade or collection of remains
§ 13-6-407
Display of remains
§ 13-6-408
Desecration of burial grounds and burial furniture
§ 13-6-409
Proof of violations
§ 13-7-101
Public policy
§ 13-7-102
Definitions
§ 13-7-103
Construction
§ 13-7-104
Administration of program
§ 13-7-105
Arkansas Archeological Survey to perform archeological functions
§ 13-7-106
Arkansas Historic Preservation Program - Powers and duties
§ 13-7-107
State Historic Preservation Officer - Appointment and duties
§ 13-7-108
Review committee - Powers and duties
§ 13-7-109
State Register of Historic Places
§ 13-7-110
Arkansas Historic Building Code authorized
§ 13-7-111
Signage for war relocation centers
§ 13-7-201
Old State House Commission - Purpose and creation
§ 13-7-202
Members - Appointment - Terms - Vacancies
§ 13-7-203
Officers - Rules - Meetings - Reports
§ 13-7-204
Oaths - Penalty for violation - Effect of conviction
§ 13-7-205
Powers and duties
§ 13-7-206
Old State House
§ 13-7-301
Acquisition and restoration of property - Historic center
§ 13-7-302
Commission created - Duties and powers
§ 13-7-303
Members
§ 13-7-304
Commission accounts
§ 13-7-305
Admission fees - Disposition of revenues
§ 13-7-306
Acquisition of additional property - Restoration
§ 13-7-307
Acceptance of gifts
§ 13-7-308
Certificates of indebtedness - Restrictions - Liability
§ 13-7-309
Forms of certificates of indebtedness
§ 13-7-401
§ 13-7-402
§ 13-7-501
Title
§ 13-7-502
Purpose
§ 13-7-503
Definitions
§ 13-7-504
Fund created - Administration
§ 13-7-505
Loan program - Duties of program
§ 13-7-506
Loans - Criteria
§ 13-7-507
Donation or sale of property - Disposition of proceeds
§ 13-8-101
Title
§ 13-8-102
Definitions
§ 13-8-103
Establishment and composition
§ 13-8-104
Advisory council - Members
§ 13-8-105
Director
§ 13-8-106
Powers and duties
§ 13-8-201
§ 13-8-202
§ 13-8-203
§ 13-8-204
§ 13-8-205
§ 13-8-206
§ 13-8-207
§ 13-8-208
§ 13-8-209
§ 13-8-301
Title
§ 13-8-302
Definitions
§ 13-8-303
Rules
§ 13-8-304
Application process and period - Arkansas Cultural Institutions Trust Fund Review Committee
§ 13-8-305
Use of Arkansas Cultural Institutions Trust Fund
§ 13-9-101
§ 13-9-102
§ 13-9-103
§ 13-9-104
§ 13-9-105
§ 14
1995 New Revenue Division Building Act - Acts 1995, No. 725, as amended by Acts 1997, No. 250
§ 14-1-101
Sport shooting ranges and sports facilities
§ 14-1-102
Noncriminal fingerprinting - Fee
§ 14-1-103
Sanctuary policies prohibited - Definition
§ 14-1-104
Outdoor sales of nonalcoholic beverages by minor
§ 14-1-105
Discrimination on basis of energy source of utility service prohibited - Definitions
§ 14-1-106
Home-based businesses - Legislative findings and intent - Definitions
§ 14-1-107
Auxiliary containers - Definition
§ 14-1-108
Pro-Life City, Pro-Life County, or Pro-Life Political Subdivision designation
§ 14-1-109
Underground gas storage facilities, fuel retailers, and related transportation infrastructure - Certain regulations and ordinances prohibited - Exceptions - Definitions
§ 14-1-110
Coverage for eligible police officer retirees - Definitions
§ 14-1-201
Definitions
§ 14-1-202
Local government may not prohibit the flying of the flag of the United States
§ 14-1-203
Private entity may not prohibit the flying of the flag of the United States
§ 14-1-204
Liability for costs and attorney's fees
§ 14-1-301
Findings and legislative intent
§ 14-1-302
Definitions
§ 14-1-303
Location of adult-oriented businesses
§ 14-1-304
County and municipal ordinances
§ 14-1-305
Civil action
§ 14-1-306
Criminal penalties
§ 14-1-307
Exceptions
§ 14-1-308
Posting information about National Human Trafficking Resource Center Hotline
§ 14-1-401
Title
§ 14-1-402
Purpose - Finding
§ 14-1-403
Prohibited conduct
§ 14-1-501
Title
§ 14-1-502
Purpose
§ 14-1-503
Definitions
§ 14-1-504
Request for permit - Time period for approval or denial - Notice of denial required
§ 14-1-505
Incomplete request for permit - Local government may deny - Notice required
§ 14-1-601
Title
§ 14-1-602
Legislative findings and intent
§ 14-1-603
Definitions
§ 14-1-604
Digital asset mining
§ 14-1-605
Discrimination against digital asset mining business prohibited
§ 14-1-606
Ownership of digital asset mining business by prohibited foreign-party-controlled business prohibited - definitions - penalty - reporting
§ 14-114-101
Conflict of regulations
§ 14-114-102
Definitions - Financial statement
§ 14-114-103
Watershed or basin studies and funding for costs
§ 14-115-101
Title
§ 14-115-102
Purpose - Construction
§ 14-115-103
Definitions
§ 14-115-104
Authority to cooperate with state and federal governments
§ 14-115-105
Contents of agreements between Arkansas and another state
§ 14-115-106
Raising funds to carry out obligations under contracts entered
§ 14-116-101
Title
§ 14-116-102
Purpose
§ 14-116-103
Definitions
§ 14-116-104
Chapter controlling
§ 14-116-105
Construction
§ 14-116-106
Joint projects
§ 14-116-107
Applicability of Regional Water Distribution District Act
§ 14-116-201
Authority to petition for district establishment
§ 14-116-202
Contents of petition
§ 14-116-203
Petition - Land in more than one county
§ 14-116-204
Commission review of petition
§ 14-116-205
Notice of hearing
§ 14-116-206
Hearing - Appeal
§ 14-116-207
Exclusion of land for irrigation purposes
§ 14-116-301
Members generally - Original appointments
§ 14-116-302
Members - Terms
§ 14-116-303
Members - Nomination and election
§ 14-116-304
Members - Vacancy
§ 14-116-305
Members - Oath
§ 14-116-306
Members - Compensation
§ 14-116-307
Organization
§ 14-116-308
Meetings
§ 14-116-309
Powers and duties
§ 14-116-401
Exemption from jurisdiction of Arkansas Public Service Commission
§ 14-116-402
District powers
§ 14-116-403
Appeal from district actions
§ 14-116-404
Revenues
§ 14-116-405
Tax exemption
§ 14-116-406
Annexation of additional territory
§ 14-116-407
Contracts - Water district and United States
§ 14-116-501
Proposed improvement plan for assessment-based water district projects
§ 14-116-502
Court approval of project improvement plan - Appointment of assessor
§ 14-116-503
Expenses - Plan preparation, adoption, and approval
§ 14-116-504
Alteration of plans
§ 14-116-505
Additional works of improvement
§ 14-116-601
Assessment of benefits and damages
§ 14-116-602
Assessments - Filing and recording - Appointment of board of adjustment
§ 14-116-603
Appeal - Notice - Hearing of assessment complaints
§ 14-116-604
Acquiescence in damage assessment - Condemnation
§ 14-116-605
Assessments - Complaints
§ 14-116-606
Reassessments
§ 14-116-607
Payment of taxes
§ 14-116-608
Levy of tax - Lien - Appeal from tax assessment
§ 14-116-609
Levy of tax for preliminary expenses
§ 14-116-610
Levy of tax for operation and maintenance
§ 14-116-611
Extension of taxes on county tax books - Collection of taxes
§ 14-116-701
Authority to borrow money or issue bonds, etc
§ 14-116-702
Terms and form of bonds, etc
§ 14-116-703
Refunding bonds
§ 14-116-704
Security for bonds - Delinquencies
§ 14-116-801
Provisions inapplicable to state agencies, political subdivisions, and state lands
§ 14-117-101
Title
§ 14-117-102
Declaration of policy
§ 14-117-103
Definition
§ 14-117-104
Construction of chapter
§ 14-117-105
Master
§ 14-117-106
Prompt court compliance required
§ 14-117-107
Change of jurisdiction
§ 14-117-201
Purposes
§ 14-117-202
Petition for establishment - Engineer and survey - Bond
§ 14-117-203
Alternative petition for establishment
§ 14-117-204
Notice and hearing
§ 14-117-205
Land in more than one county
§ 14-117-206
Prompt payment of expenses required
§ 14-117-207
Effect of establishment order - Appeal
§ 14-117-208
Changing district boundaries
§ 14-117-209
Assessment of lands outside district - Boundary extension
§ 14-117-301
Members
§ 14-117-302
Organization
§ 14-117-303
Agents and employees generally
§ 14-117-304
Powers and duties
§ 14-117-305
Eminent domain
§ 14-117-306
Control of construction - Advertisement for bids
§ 14-117-307
Construction - Cooperation with federal government
§ 14-117-308
Contractors and agents
§ 14-117-309
Disposal of unneeded land
§ 14-117-401
Plans - Construction areas
§ 14-117-402
Contracts between district and United States
§ 14-117-403
Assessment of benefits and damages
§ 14-117-404
Filing of assessment
§ 14-117-405
Notice and hearing on assessment - Appeal
§ 14-117-406
Acquiescence in assessment of damages - Demand for assessment - Condemnation
§ 14-117-407
Alteration of plans
§ 14-117-408
Reassessment of benefits - Appeals
§ 14-117-409
Additional work or improvements - Reassessment - Appeals
§ 14-117-410
Inclusion of bond interest with tax - Exception
§ 14-117-411
Payment of assessment
§ 14-117-412
Levy of assessment - Interest
§ 14-117-413
Levy of tax - Preliminary expenses
§ 14-117-414
Borrowing money and issuing bonds
§ 14-117-415
Court order as to bonds
§ 14-117-416
Refunding bonds
§ 14-117-417
Security for bonds - Levy and collection of tax
§ 14-117-418
Default in bond payment
§ 14-117-419
Records and reports
§ 14-117-420
Taxation for operation, maintenance, and service of district properties
§ 14-117-421
Extension of taxes on books - Collection
§ 14-117-422
Time for payment of taxes - Installments
§ 14-117-423
Delinquencies on tax payment
§ 14-117-424
Notice of pendency of suit
§ 14-117-425
Trial generally - Sale of land to bidders
§ 14-117-426
Trial procedure - Sale of land to district
§ 14-117-427
Right of redemption
§ 14-118-101
Construction
§ 14-118-102
Subchapter cumulative
§ 14-118-103
Petition to establish district
§ 14-118-104
Petition - Lands in more than one county
§ 14-118-105
Establishment order - Appeal
§ 14-118-106
Board of commissioners
§ 14-118-107
District use of federal agency plans
§ 14-118-108
Assessment of benefits and damages
§ 14-118-109
Filing of assessment - Notice and hearing - Appeal
§ 14-118-110
Tax levy - Appeal
§ 14-118-111
Extension of tax upon books - Collection, delinquency, redemption
§ 14-118-112
Board authority to borrow money and issue bonds
§ 14-118-113
District rights, powers, and privileges
§ 14-118-114
Contracts of assurance with federal agencies - Eminent domain
§ 14-118-201
Subchapter cumulative
§ 14-118-202
Red River Commission - Creation, powers, and duties
§ 14-118-203
Commission members
§ 14-118-204
Petition for district establishment - Notice and hearing
§ 14-118-205
Establishment order
§ 14-118-206
District board of commissioners
§ 14-118-207
Relocation assistance
§ 14-118-208
Additional powers
§ 14-118-301
Subchapter cumulative
§ 14-118-302
Subchapter construction
§ 14-118-303
General rights, powers, and duties not limited
§ 14-118-304
Preconditions for extension of powers
§ 14-118-305
Petition to acquire powers of drainage district - Notice - Hearing - Order - Appeal
§ 14-118-306
Extension of powers - Purpose
§ 14-118-307
Assessment of benefits and damages
§ 14-118-308
Filing of assessment - Notice
§ 14-118-309
Hearing of complaints against assessment - Appeal
§ 14-118-310
Assessment order - Lien - Appeal
§ 14-118-311
Payment of assessment - Interest
§ 14-118-312
Board authority to borrow money and issue bonds
§ 14-118-313
Units of construction
§ 14-119-101
Title
§ 14-119-102
Bank accounts
§ 14-119-103
Deposit of funds
§ 14-119-104
Prenumbered receipts
§ 14-119-105
Prenumbered checks
§ 14-119-106
Petty cash funds
§ 14-119-107
Reconciliation of bank accounts
§ 14-119-108
Fixed asset records
§ 14-119-109
Cash receipts journal
§ 14-119-110
Cash disbursements journal
§ 14-119-111
Accounting systems above minimum
§ 14-119-112
Classification, maintenance, and destruction of records
§ 14-120-101
Date of annual board meeting
§ 14-120-102
Elections in certain combination levee and drainage districts
§ 14-120-103
Agreements with United States for straightening out, cleaning, and deepening bayous
§ 14-120-104
Foreclosure sales - Payment with bonds or interest coupons
§ 14-120-105
Funding and refunding indebtedness evidenced by bonds or certificates
§ 14-120-106
Funding indebtedness other than bonded indebtedness
§ 14-120-107
Cancellation of old bonds
§ 14-120-108
Reassessment of benefits generally
§ 14-120-109
Reassessment of benefits - Particular pieces of property
§ 14-120-110
Installment payment of levee and drainage taxes - Exceptions
§ 14-120-111
Printing delinquent lists
§ 14-120-112
Districts created or organized under special or general law, prior acts - Organization, operation under Acts 1909, No. 279
§ 14-120-113
Delinquent levies
§ 14-120-201
Legislative intent
§ 14-120-202
Definition
§ 14-120-203
Construction
§ 14-120-204
Subchapter cumulative
§ 14-120-205
Conditions precedent to conferring powers on districts - In general
§ 14-120-206
Filing project outline and estimate
§ 14-120-207
Board approval of proposal
§ 14-120-208
Approval election generally
§ 14-120-209
Date of election
§ 14-120-210
Notice of election
§ 14-120-211
Election judges and clerks
§ 14-120-212
Ballots
§ 14-120-213
Voting - Certification of results
§ 14-120-214
Canvass of results - Judicial review
§ 14-120-215
Majority vote - Payment of expenses
§ 14-120-216
Contract authority
§ 14-120-217
Board authority to acquire land - Condemnation
§ 14-120-218
Conveyance of rights-of-way across state lands
§ 14-120-219
Agreements for construction across highways
§ 14-120-220
Eminent domain by the United States
§ 14-120-221
Board of assessors
§ 14-120-222
Assessment roll
§ 14-120-223
Assessment - Time, certification, and filing
§ 14-120-224
Board of assessment and equalization
§ 14-120-225
Chancery court review of assessment
§ 14-120-226
Tax levy by board to satisfy certain obligations
§ 14-120-227
Alternative method of assessment - Reassessment - Vacancies on board
§ 14-120-228
Collectors
§ 14-120-229
Penalty for delinquency - Enforcement proceedings generally
§ 14-120-230
Filing complaint - Notice
§ 14-120-231
Trial date - Continuance or dismissal
§ 14-120-232
Trial procedure
§ 14-120-233
Decree - Sale of real property by commissioner
§ 14-120-234
Execution of deed
§ 14-120-235
Redemption of property - Vacation of decree
§ 14-120-236
Tributary tax fund
§ 14-120-237
Disbursement of funds on vouchers
§ 14-120-238
Authority to borrow money and issue bonds - Purpose
§ 14-120-239
Issuance of bonds - Interest coupons
§ 14-120-240
Lithographing and registration of bonds
§ 14-120-241
Bonds - Sale prohibitions - Penalty
§ 14-120-242
Use of revenues for bond payment - Lien
§ 14-120-243
Nonpayment of bonds - Collection by receiver
§ 14-120-244
Disposition and use of proceeds from bonds
§ 14-120-301
Legislative determination
§ 14-120-302
Definition
§ 14-120-303
Construction
§ 14-120-304
Subchapter cumulative
§ 14-120-305
Construction of levees and drainage works declared conducive to public welfare
§ 14-120-306
Powers of board of directors
§ 14-120-307
Conveyance of rights-of-way across state lands
§ 14-120-308
Agreements for construction across highways
§ 14-120-309
Eminent domain by the United States
§ 14-120-310
Authority to consolidate
§ 14-120-311
Consolidation procedure
§ 14-120-312
Consolidation and use of assets - Prior liabilities and obligations
§ 14-120-313
Board of assessors
§ 14-120-314
Assessment roll
§ 14-120-315
Assessment - Time, certification, and filing
§ 14-120-316
Board of assessment and equalization
§ 14-120-317
Chancery court review of assessment
§ 14-120-318
Annual assessment and levy of tax upon increased value
§ 14-120-319
Alternative method of assessment - Reassessment
§ 14-120-320
Collectors
§ 14-120-321
Penalty for delinquency - Enforcement proceedings generally
§ 14-120-322
Filing complaint of delinquency - Notice
§ 14-120-323
Trial date - Continuance or dismissal
§ 14-120-324
Trial procedure
§ 14-120-325
Decree - Sale of real property by commissioner
§ 14-120-326
Execution of deed
§ 14-120-327
Redemption of property - Vacation of decree
§ 14-120-328
Authority to borrow money and issue bonds - Purpose
§ 14-120-329
Sale of bonds - Interest coupons
§ 14-120-330
Disposition and use of bond proceeds
§ 14-120-331
Lithographing and registration of bonds
§ 14-120-332
No compensation for negotiating sale of bonds
§ 14-120-333
Use of revenues for bond payment - Lien
§ 14-120-401
Legislative intent
§ 14-120-402
Definition
§ 14-120-403
Resolution
§ 14-120-404
Due dates of taxes
§ 14-120-405
Delinquencies
§ 14-120-406
Disposition of taxes collected
§ 14-120-407
Commissions
§ 14-120-408
Notice of sale of land for nonpayment of taxes in certain districts
§ 14-120-409
Business interest exemption for districts with land in four or more counties
§ 14-120-501
Right to review - Construction
§ 14-120-502
Petition for review
§ 14-120-503
Hearing and determination
§ 14-120-504
Certification to district of court's determination
§ 14-120-505
Appeal to Supreme Court
§ 14-120-506
Suit to collect taxes on property in custody of another court
§ 14-120-507
Reduction of penalty for delinquency
§ 14-120-601
Subchapter supplemental
§ 14-120-602
Applicability
§ 14-120-603
Determination of number of commissioners
§ 14-120-604
Increase in number of commissioners
§ 14-120-605
Petition by majority of landowners or existing commissioners - Order
§ 14-120-606
Terms of office in districts having three commissioners
§ 14-120-607
Terms of office in districts having five commissioners
§ 14-120-608
Filling vacancies and new positions
§ 14-120-701
Purpose and intent
§ 14-120-702
Authority and powers of board of commissioners
§ 14-120-703
Maintenance requirements
§ 14-120-704
Failure to maintain structures
§ 14-120-705
Collection and expenditure of tax - Costs
§ 14-121-1001
Applicability
§ 14-121-1002
Filing petition
§ 14-121-1003
Notice and hearing
§ 14-121-1004
Contracts during pendency of petition
§ 14-121-1005
Valid indebtedness unimpaired
§ 14-121-1006
Claims against district
§ 14-121-1007
Partial continuance
§ 14-121-1008
Indebtedness of dissolved districts - Levy and collection of tax
§ 14-121-1009
Procedure when construction of improvement abandoned and all indebtedness paid
§ 14-121-101
Definitions
§ 14-121-1010
Procedures when improvements are abandoned, no maintenance assurances are given, and all indebtedness is paid
§ 14-121-102
Applicability
§ 14-121-103
Special court sessions
§ 14-121-104
Appeals not to delay work
§ 14-121-105
Obstructing or damaging drainage works - Penalty
§ 14-121-1101
Legislative determination
§ 14-121-1102
Definitions
§ 14-121-1103
Subchapter cumulative
§ 14-121-1104
Authority to merge
§ 14-121-1105
Merger procedure
§ 14-121-1106
Board of directors for merged districts
§ 14-121-1107
Powers of board of directors
§ 14-121-1108
Merger and use of assets - Prior liabilities and obligations
§ 14-121-1109
Valid indebtedness unimpaired
§ 14-121-1110
Claims against district
§ 14-121-201
Petition for establishment - Engineer and survey - Bond
§ 14-121-202
Notice and hearing
§ 14-121-203
Land in more than one county
§ 14-121-204
Signatures - Establishment when no petition is filed
§ 14-121-205
Effect of order establishing district - Appeal
§ 14-121-206
Advancement of cases involving validity of organization
§ 14-121-207
Reorganization of districts formed under other laws
§ 14-121-208
Making districts created by special act into districts governed by general law
§ 14-121-301
Members generally
§ 14-121-302
Members - Increase in number
§ 14-121-303
Members - District in more than one county
§ 14-121-304
Organization
§ 14-121-305
Powers and duties
§ 14-121-306
Authority to secure federal aid - Surveys
§ 14-121-307
Cooperation with the United States
§ 14-121-308
Authority to improve or extend districts, borrow money, and issue bonds
§ 14-121-309
Deposit of funds - Bond
§ 14-121-310
Treasurer - Warrants
§ 14-121-311
Records and reports of financial transactions - Penalty
§ 14-121-312
Attorneys
§ 14-121-313
Liability
§ 14-121-314
Ratification of commissioners' acts
§ 14-121-401
Plans for improvements
§ 14-121-402
Assessment of benefits and damages within district
§ 14-121-403
Assessment of lands outside of district - Hearing - Extension of boundaries
§ 14-121-404
Filing the assessment - Notice
§ 14-121-405
Hearing on complaints - Appeal
§ 14-121-406
Acquiescence to assessment or failure to assess - Effect of demand for assessment
§ 14-121-407
Reassessment of benefits - Appeals
§ 14-121-408
Alteration of plans - Reassessment
§ 14-121-409
Petition that improvements and extensions proceed under revised plans - Notice, hearing, and appeal
§ 14-121-410
Effect of reassessment
§ 14-121-411
Benefits to lands in other districts - Assessments
§ 14-121-412
District continuance - Additional levy
§ 14-121-420
Payment of assessments in drainage districts - Interest
§ 14-121-421
Payment of assessments in improvement districts - Interest
§ 14-121-422
Procedure for levy of tax - Preliminary expenses - Validation of prior levies
§ 14-121-423
Validity of assessment or levy when error appears in description, etc
§ 14-121-424
Insufficiency of tax - Additional levy
§ 14-121-425
Collection of taxes generally - Extension on county tax books
§ 14-121-426
Time for payment of tax - Delinquency
§ 14-121-427
Notice of proceedings for collection of taxes
§ 14-121-428
Trial date - Suit by bondholder
§ 14-121-429
Trial procedure
§ 14-121-430
Sale of land
§ 14-121-431
Attorney's fees
§ 14-121-432
Redemption
§ 14-121-433
Land subject to improvement district tax lien - Sale and resale
§ 14-121-440
Bonds - Prohibitions
§ 14-121-441
Issuing bonds and evidences of debt to hasten work - Terms of bonds
§ 14-121-442
Security for bonds - Levy and collection of tax - Default in payment of bonds
§ 14-121-443
Tax to pay off bonds issued for preliminary expenses
§ 14-121-444
Issuance of certificates of indebtedness for maintenance - Appeal
§ 14-121-445
Refunding bonds
§ 14-121-501
Applicability of sections 14-121-204 and 14-121-205
§ 14-121-502
Formation procedure in county court
§ 14-121-503
Formation procedure in circuit court
§ 14-121-504
Commissioners - Subsequent proceedings
§ 14-121-505
Authority to do construction for land reclamation
§ 14-121-601
Scope
§ 14-121-602
Definition
§ 14-121-603
Dividing district land according to county boundaries
§ 14-121-604
Filing petition for separation - Order
§ 14-121-605
Commissioners of separate districts
§ 14-121-606
Commissioners of original district
§ 14-121-607
Powers of separate districts
§ 14-121-701
Lands to be annexed
§ 14-121-702
Addition of sanitary sewer district - Taxes and bonds
§ 14-121-703
Annexation procedure
§ 14-121-704
Assessment or reassessment of benefits
§ 14-121-705
Use of increased revenues
§ 14-121-706
Legal proceedings
§ 14-121-801
Cooperation with the United States
§ 14-121-802
Contractor's bond
§ 14-121-803
Right to pass over land - Commissioners, engineers, and contractors
§ 14-121-804
Landowner ditches draining into public ditches - Crossing lands of another
§ 14-121-805
Ditches across or under highways, railroads, or bridges
§ 14-121-806
District duty to build highway bridges over ditches
§ 14-121-807
Regulations for district fences, bridges, etc
§ 14-121-808
Construction of ditches beyond district limits
§ 14-121-809
Construction, reconstruction, replacement, and repair of certain levees and setbacks
§ 14-121-810
Ownership of timber on right-of-way
§ 14-121-811
Authority to obtain and dispose of maintenance equipment - Personnel - Tax
§ 14-121-901
Board
§ 14-121-902
Treasurers to keep separate account with drainage district
§ 14-121-903
Unpaid amounts considered in making estimate - Extension of overdue amounts
§ 14-122-101
Chapter cumulative
§ 14-122-102
Creation of drainage improvement districts by certain cities
§ 14-122-103
Publication of notice of adoption of ordinance
§ 14-122-104
Filing referendum petitions - Special election
§ 14-122-105
Establishment of drainage improvement district - Conditions
§ 14-122-106
District board of commissioners - Members
§ 14-122-107
Board meeting and organization - Formulation and filing of plans
§ 14-122-108
Employment of personnel - Payment of costs if improvement not made
§ 14-122-109
Powers of district to execute plans
§ 14-122-110
Powers of municipality
§ 14-122-111
Eminent domain
§ 14-122-112
Dissolution of districts
§ 14-122-201
Authority to borrow money and issue bonds or certificates - Security
§ 14-122-202
Nature of bonds
§ 14-122-203
Authorizing resolution
§ 14-122-204
Trust indenture
§ 14-122-205
Contents of bonds
§ 14-122-206
Sale of bonds
§ 14-122-207
Execution of bonds - Seal
§ 14-122-208
Security and payment of bonds
§ 14-122-209
Bonds - Tax exemption
§ 14-122-210
Board liability on bonds
§ 14-122-211
Additional funds - Supplemental annual assessment
§ 14-123-201
Authority to create districts
§ 14-123-202
Notice of proposed district formation
§ 14-123-203
District name
§ 14-123-204
Consolidation of levee districts and boards - Cooperation with other states
§ 14-123-205
Boundaries - Change or alteration
§ 14-123-301
Election of directors and assessors - In general - Erroneous selection of commissioners or directors
§ 14-123-302
Voting by nonresident bondholders
§ 14-123-303
Certification of unopposed candidates without election
§ 14-123-304
Procedure at polls - Depositing ballots and returns
§ 14-123-305
Canvass of votes - Declaration of result - Contest
§ 14-123-306
Oath - Terms of office
§ 14-123-307
Vacancies
§ 14-123-308
Powers and duties
§ 14-123-309
Records and reports
§ 14-123-310
Treasurer
§ 14-123-311
Warrants - Employment and supervision of laborers
§ 14-123-312
Determination of necessary work - Survey and report
§ 14-123-313
Ownership of timber on right-of-way
§ 14-123-314
Depositories for funds
§ 14-123-315
Interest on deposits
§ 14-123-316
Compensation of directors, assessors, employees, etc
§ 14-123-401
Assessment of lands
§ 14-123-402
Entry of land on assessment book
§ 14-123-403
Notice of landholders' meeting
§ 14-123-404
Landowners' meeting - Levy of tax - Issuance of evidence of indebtedness
§ 14-123-405
Letting of work
§ 14-123-406
Bond of contractors
§ 14-123-407
Execution of work - Acceptance
§ 14-123-408
Assessment for cost of work - Revision and delivery of lists
§ 14-123-409
Assessments as lien - Interest on delinquent assessments - Correcting errors
§ 14-123-410
Assessment of omitted lands
§ 14-123-411
Payment of assessments - Effect of delinquency
§ 14-123-412
Notice of pending suit in districts with five counties or less
§ 14-123-413
Notice of pending suit generally
§ 14-123-414
Trial date - Continuance
§ 14-123-415
Decree - Sale of land
§ 14-123-416
Redemption
§ 14-123-417
Parties defendant
§ 14-123-418
Trial procedure
§ 14-123-419
Annual tax
§ 14-123-420
Protection of persons injured by change of levee location
§ 14-123-421
Authority to issue remaining bonds
§ 14-123-422
Report of state lands sold by levee districts
§ 14-123-501
Directors
§ 14-123-502
Compensation of officers, employees, etc
§ 14-123-503
Tax collectors and assessors generally
§ 14-123-504
Tax collector's bond
§ 14-123-505
Remittance by tax collector
§ 14-123-506
Tax collector's report - Final settlement
§ 14-123-507
List of uncollected taxes
§ 14-123-601
Applicability
§ 14-123-602
Filing of petition
§ 14-123-603
Notice and hearing
§ 14-123-604
Contracts during pendency of petition
§ 14-123-605
Valid indebtedness unimpaired
§ 14-123-606
Claims against district
§ 14-123-607
Partial continuance
§ 14-123-608
Indebtedness of dissolved districts - Levy and collection of tax
§ 14-124-101
Resolution required
§ 14-124-102
Appointment of assessor in each county
§ 14-124-103
Filing assessment
§ 14-124-104
Calling a meeting of assessors - Creation of board of assessment and equalization
§ 14-124-105
Notice of meeting
§ 14-124-106
Organization of board - Record of proceedings
§ 14-124-107
Powers and duties of board
§ 14-124-108
Units for assessment purposes - Assessments according to benefits accruing
§ 14-124-109
Chancery court review of assessment
§ 14-124-110
Petition for review
§ 14-124-111
Hearing - District assessment conclusive in absence of review
§ 14-124-112
Certification of assessment
§ 14-124-113
Appeal to Supreme Court
§ 14-124-114
Suits to collect taxes
§ 14-124-115
Levy of tax - Limitation on rate
§ 14-124-116
Tax as lien
§ 14-125-101
Title
§ 14-125-102
Legislative determination - Soil condition
§ 14-125-103
Legislative determination - Consequences of erosion
§ 14-125-104
Legislative determination - Improvements
§ 14-125-105
Legislative policy
§ 14-125-106
Definitions
§ 14-125-107
Chapter controlling
§ 14-125-108
Development of soil conservation program - Powers and duties of commission
§ 14-125-109
Payments made to district by commission
§ 14-125-201
Petition for district organization
§ 14-125-202
Hearings - Determination of necessity and boundaries for district
§ 14-125-203
Administrative practicability and feasibility generally - Holding referendum
§ 14-125-204
Expenses and conduct of hearings and referenda
§ 14-125-205
Results of referendum - Final determination by commission
§ 14-125-206
Appointment of directors - Proceedings for organization
§ 14-125-207
Subsequent petitions for district organization
§ 14-125-208
Petitions to include additional territory
§ 14-125-209
Certificate as evidence
§ 14-125-301
Directors generally - Definition
§ 14-125-302
Election of directors
§ 14-125-303
Powers of districts and directors
§ 14-125-304
Delegation of directors' powers and duties
§ 14-125-305
Employees - Legal services
§ 14-125-306
Furnishing information to commission
§ 14-125-307
Assistance from counties and municipalities
§ 14-125-308
Cooperation between districts
§ 14-125-309
Construction
§ 14-125-310
Surety bonds, records of proceedings, and audits
§ 14-125-311
Record and report of financial transactions
§ 14-125-312
Health insurance for conservation district employees
§ 14-125-401
In general
§ 14-125-402
Petition requesting division or combination
§ 14-125-403
Conduct of referendum
§ 14-125-404
Results of referendum - Commission determination
§ 14-125-405
Directors - Certification of commission determination
§ 14-125-406
Application for completion
§ 14-125-407
Processing applications - Certification of resulting districts
§ 14-125-408
Effect of prior district regulations, contracts, etc. - Commission responsibility
§ 14-125-409
District powers and restrictions
§ 14-125-410
Change of district name
§ 14-125-501
Authority to formulate regulations - Meetings and hearings
§ 14-125-502
Contents of regulations - Uniformity
§ 14-125-503
Notice of referendum - Proposed ordinance
§ 14-125-504
Referendum
§ 14-125-505
Effect of referendum
§ 14-125-506
Copies of regulations
§ 14-125-507
Force and effect of regulations
§ 14-125-508
Enforcement
§ 14-125-509
Amendment, supplementation, or repeal of regulations
§ 14-125-601
Proposed improvement plan for project areas within districts - Petition
§ 14-125-602
Court approval of plan generally
§ 14-125-603
Court approval of plan based on preliminary survey and report prepared with agency assistance
§ 14-125-604
Expense of plan preparation, adoption, and approval
§ 14-125-605
Effect of order approving improvement plan and establishing project area
§ 14-125-606
Improvement plan for an improvement project area situated in more than one district
§ 14-125-607
Alteration of plans
§ 14-125-608
Additional works of improvement
§ 14-125-701
Assessments of benefits and damages
§ 14-125-702
Filing and record of assessment
§ 14-125-703
Notice - Hearing of complaints - Appeal
§ 14-125-704
Acquiescence in damage assessment - Demand for assessment - Condemnation
§ 14-125-705
Reassessment of benefits generally
§ 14-125-706
Reassessment after alteration of plans
§ 14-125-707
Taxes payable in full or in installments
§ 14-125-708
Levy of tax - Lien - Appeal from tax assessment
§ 14-125-709
Levy of tax for preliminary expenses
§ 14-125-710
Levy of tax for operation and maintenance
§ 14-125-711
Extension of taxes on county tax books - Collection of taxes
§ 14-125-801
Petition to borrow money or issue bonds, etc
§ 14-125-802
Notice - Issuance
§ 14-125-803
Terms and form of bonds, etc
§ 14-125-804
Court order approving proceedings
§ 14-125-805
Refunding bonds
§ 14-125-806
Security for bonds - Delinquencies
§ 14-125-901
Petition
§ 14-125-902
Notice and conduct of referendum
§ 14-125-903
Results of referendum - Practicability and feasibility of continued operation
§ 14-125-904
Termination of district affairs - Certification of dissolution
§ 14-125-905
Times for discontinuance
§ 14-125-906
Consent requirement
§ 14-125-907
Effect of prior district regulations and contracts - Commission responsibilities
§ 14-126-101
Resolution required
§ 14-126-102
Alternative method of assessments
§ 14-126-103
Review of alternative assessment
§ 14-137-101
Title
§ 14-137-102
Legislative determination and purpose
§ 14-137-103
Definitions
§ 14-137-104
Provisions supplemental and controlling
§ 14-137-105
Construction
§ 14-137-106
Creation - Purposes - Definition
§ 14-137-107
Creating ordinance - Authority
§ 14-137-108
Board members
§ 14-137-109
Officers - Executive director
§ 14-137-110
Meetings - Records
§ 14-137-111
Powers generally - Bidding and appraisal requirements
§ 14-137-112
Acquiring and transferring facilities
§ 14-137-113
Postsecondary education or occupational training facilities
§ 14-137-114
Tax exemption of properties
§ 14-137-115
Use of funds and revenue - Bonds
§ 14-137-116
Issuance, sale, and execution of bonds
§ 14-137-117
Refunding bonds
§ 14-137-118
Investment of public funds in bonds
§ 14-137-119
Bonds - Tax exemption
§ 14-137-120
Obligations on bonds
§ 14-137-121
Mortgage liens - Enforcement
§ 14-137-122
Receivership upon default on bonds
§ 14-137-123
Annual reports
§ 14-138-101
Legislative intent
§ 14-138-102
Definitions
§ 14-138-103
Construction
§ 14-138-104
Authority generally
§ 14-138-105
Authority and procedure to incorporate
§ 14-138-106
Certificate of incorporation
§ 14-138-107
Execution and recording of certificate
§ 14-138-108
Board of directors
§ 14-138-109
Officers
§ 14-138-110
Powers generally
§ 14-138-111
Lease agreements
§ 14-138-112
Conveyance of property by lessee
§ 14-138-113
Tax exemption of projects
§ 14-138-114
Issuance of bonds
§ 14-138-115
Notice of bond resolution
§ 14-138-116
Execution of bonds
§ 14-138-117
Security for bonds
§ 14-138-118
Eligibility of bonds as investment
§ 14-138-119
Bonds - Tax exemption
§ 14-138-120
Proceeds from sale of bonds
§ 14-138-121
Refunding bonds
§ 14-138-122
Remedies on default
§ 14-138-123
Dissolution
§ 14-139-101
Definitions
§ 14-139-102
Construction
§ 14-139-103
Authority generally
§ 14-139-104
Right of eminent domain
§ 14-139-105
Issuance of revenue bonds
§ 14-139-106
Notice and hearing
§ 14-139-107
Terms of authorizing ordinance
§ 14-139-108
Sale of bonds
§ 14-139-109
Bonds to be secured
§ 14-139-110
Statutory mortgage lien
§ 14-139-111
Rents or charges - Surplus
§ 14-139-112
Funds custodian and accounts
§ 14-139-113
Payment of bonds
§ 14-139-114
Obligations payable solely from bond fund
§ 14-139-115
Bonds - Tax exemption
§ 14-14-1001
County court generally
§ 14-14-1002
Other judicial authorities of county court
§ 14-14-1003
Appeals
§ 14-14-101
Title
§ 14-14-102
County defined
§ 14-14-103
Construction
§ 14-14-104
Publication requirements
§ 14-14-105
Notice by publication
§ 14-14-106
Notice by mailing
§ 14-14-107
Petitions
§ 14-14-108
Public hearings
§ 14-14-109
Public meetings
§ 14-14-110
Public records
§ 14-14-1101
Powers of county judge generally
§ 14-14-1102
Exercise of powers by county judge
§ 14-14-1103
Other county officials
§ 14-14-1104
Administrative rules and regulations
§ 14-14-1105
Jurisdiction of county court
§ 14-14-1106
Appeals from administrative acts
§ 14-14-1107
Natural disasters
§ 14-14-111
Electronic records
§ 14-14-112
Bulk copying of public records
§ 14-14-113
Review of audit report by quorum court
§ 14-14-114
Allocation of revenue
§ 14-14-115
Civil office-holding - Definition
§ 14-14-116
Publication statement - Newspaper
§ 14-14-1201
Surety bond for certain county and township officers and employees
§ 14-14-1202
Ethics for county government officers and employees
§ 14-14-1203
Compensation and expense reimbursements generally
§ 14-14-1204
Compensation of elected county officers
§ 14-14-1205
Compensation of township officers
§ 14-14-1206
Compensation of county employees
§ 14-14-1207
Reimbursement of allowable expenses
§ 14-14-1208
Professional memberships and meetings
§ 14-14-1209
Uniform and equipment allowance for sheriff's department
§ 14-14-1210
Cost-of-living adjustment
§ 14-14-1211
Monthly, bimonthly, biweekly, weekly, and hourly salaries for county employees
§ 14-14-1212
Coroner medicolegal death investigation training - Authorization for salary adjustment for certified county coroner - Definition
§ 14-14-1213
Duties related to payroll and jury duty
§ 14-14-1301
County, quorum court district, and township officers
§ 14-14-1302
Election of officers
§ 14-14-1303
Bond
§ 14-14-1304
Oath
§ 14-14-1305
Commission
§ 14-14-1306
Residence required
§ 14-14-1307
Offices
§ 14-14-1308
Vacancy in office
§ 14-14-1309
Declaration of vacancy
§ 14-14-1310
Filling vacancies in elective offices
§ 14-14-1311
Removal from office
§ 14-14-1312
Remuneration
§ 14-14-1313
Remittance of public funds
§ 14-14-1314
Constable training requirements - Uniform requirements
§ 14-14-201
Power to change
§ 14-14-202
Initiation of alteration
§ 14-14-203
Petition to General Assembly
§ 14-14-204
Accompanying documentation
§ 14-14-205
Costs
§ 14-14-206
Apportionment of property and indebtedness
§ 14-14-301
Definition
§ 14-14-302
Establishment or change
§ 14-14-303
Petition for change
§ 14-14-304
Form of ballots
§ 14-14-305
Designation of new site
§ 14-14-306
Deed to county required
§ 14-14-307
Temporary location of county seat for new county
§ 14-14-308
Emergency temporary location for political subdivision - Definition
§ 14-14-401
Establishment - Townships continued
§ 14-14-402
Number of districts
§ 14-14-403
Apportionment of districts
§ 14-14-404
Federal decennial census data
§ 14-14-405
Filing and publishing of plan
§ 14-14-406
Contest of apportionment
§ 14-14-407
Certification of plan
§ 14-14-501
Body politic and corporate
§ 14-14-502
Distribution of powers
§ 14-14-601
Legislative determination - Purpose
§ 14-14-602
Definitions
§ 14-14-603
Offices included
§ 14-14-604
Offices excluded
§ 14-14-605
Authority to adopt alternative provisions - Options
§ 14-14-606
Analysis of each office required
§ 14-14-607
Initiation and conduct of analysis
§ 14-14-608
Limitations on adoption of alternatives
§ 14-14-609
Referendum on proposed plan
§ 14-14-610
Election results
§ 14-14-611
Appointment of interim officers
§ 14-14-612
Abandonment of alternative plan
§ 14-14-613
Multicounty consolidations of offices and departments
§ 14-14-614
Severability of ballot titles
§ 14-14-701
Legislative determination - Purpose
§ 14-14-702
Authority to establish - Restrictions
§ 14-14-703
Office organization of county government
§ 14-14-704
Establishment of county departments
§ 14-14-705
County advisory or administrative boards
§ 14-14-706
Register of board appointment
§ 14-14-707
Conduct of affairs of county boards
§ 14-14-708
Subordinate service districts generally
§ 14-14-709
Establishment of subordinate service districts
§ 14-14-710
Modification or dissolution of subordinate service districts
§ 14-14-711
Administration of subordinate service districts
§ 14-14-712
Reorganization of existing county boards and commissions
§ 14-14-801
Powers generally
§ 14-14-802
Providing of services generally
§ 14-14-803
Providing of facilities
§ 14-14-804
Regulatory powers
§ 14-14-805
Powers denied
§ 14-14-806
Powers requiring state delegation
§ 14-14-807
Restrictive provisions
§ 14-14-808
Consistency with state rules or regulations required
§ 14-14-809
Concurrent powers
§ 14-14-810
Improvements to roadways serving private property
§ 14-14-811
Salary of county judge and emergency management personnel
§ 14-14-812
Cemetery access roads
§ 14-14-813
Authority to regulate unsanitary conditions
§ 14-14-814
Authority to regulate private communities
§ 14-14-901
Legislative authority
§ 14-14-902
Quorum court administration
§ 14-14-903
Record of proceedings
§ 14-14-904
Procedures generally
§ 14-14-905
Adoption and amendment of ordinances generally
§ 14-14-906
Penalties for violation of ordinances
§ 14-14-907
Appropriation ordinances
§ 14-14-908
Emergency ordinances or amendments
§ 14-14-909
Incorporation by reference
§ 14-14-910
Interlocal agreements
§ 14-14-911
Veto of ordinances or amendments
§ 14-14-912
Veto override
§ 14-14-913
Adoption and amendment of resolutions
§ 14-14-914
Initiative and referendum generally
§ 14-14-915
Initiative and referendum requirements
§ 14-14-916
Judicial jurisdiction over initiative and referendum
§ 14-14-917
Initiative and referendum elections
§ 14-14-918
Passage of initiative and referendum measures
§ 14-14-919
Referendum petitions on county bond issue
§ 14-140-101
Maintenance and regulation of markets
§ 14-140-201
Legislative declaration
§ 14-140-202
Definition
§ 14-140-203
Market authorities
§ 14-140-204
Authority to establish facilities
§ 14-140-205
Planning for facilities
§ 14-140-206
Design and location
§ 14-140-207
Acquisition of property and property rights
§ 14-140-208
Construction - Contracts
§ 14-140-209
Procedure for issuance of revenue bonds
§ 14-140-210
Records and reporting
§ 14-141-101
Savings provisions
§ 14-141-102
Creation of commission authorized
§ 14-141-103
Passage or repeal of ordinance
§ 14-141-104
Appointment of commissioners
§ 14-141-105
Enlarging commission by two members
§ 14-141-106
Removal of commissioner
§ 14-141-107
Powers of commissioners generally - Exception
§ 14-141-108
Rules and regulations
§ 14-141-109
Contracts for use
§ 14-141-110
Expenditures
§ 14-141-111
Auditorium fund
§ 14-141-112
Supplemental appropriations
§ 14-141-113
Quarterly reports - Annual audit
§ 14-142-201
Title
§ 14-142-202
Legislative intent
§ 14-142-203
Definitions
§ 14-142-204
Construction
§ 14-142-205
Subchapter supplemental
§ 14-142-206
Venue
§ 14-142-207
Bonds generally - Authorizing ordinance for municipalities
§ 14-142-208
Bonds generally - Election to authorize issuance
§ 14-142-209
Bonds generally - Terms and conditions
§ 14-142-210
Bonds generally - Interest rates
§ 14-142-211
Bonds generally - Trust indenture
§ 14-142-212
Bonds generally - Contents
§ 14-142-213
Bonds generally - Sale
§ 14-142-214
Bonds generally - Execution
§ 14-142-215
Bonds generally - Successive issues
§ 14-142-216
Bonds generally - Pledge of taxes generally
§ 14-142-217
Bonds generally - Liability
§ 14-142-218
Bonds generally - Pledge and collection of ad valorem taxes
§ 14-142-219
Bonds generally - Interim borrowing
§ 14-142-220
Refunding bonds
§ 14-142-221
Bonds generally - Tax exemption
§ 14-142-222
Bonds generally - Mortgage lien
§ 14-143-101
Title
§ 14-143-102
Definitions
§ 14-143-103
Establishment of authorities
§ 14-143-104
Authority as public corporation
§ 14-143-105
Appointment of board
§ 14-143-106
Vacancy on board
§ 14-143-107
Compensation prohibited - Reimbursement of expenses
§ 14-143-108
Facilities authorized
§ 14-143-109
Powers of authority generally
§ 14-143-110
Issuance of revenue bonds - Authorization
§ 14-143-111
Issuance of revenue bonds - Resolution of authority - Nature of bonds
§ 14-143-112
Issuance of revenue bonds - Indenture
§ 14-143-113
Issuance of revenue bonds - Price and manner sold
§ 14-143-114
Issuance of revenue bonds - Execution
§ 14-143-115
Issuance of revenue bonds - Obligation of authority
§ 14-143-116
Issuance of revenue bonds - Refunding bonds
§ 14-143-117
Issuance of revenue bonds - Mortgage lien
§ 14-143-118
Issuance of revenue bonds - Default
§ 14-143-119
Agreements to obtain funds
§ 14-143-120
Acquisition of property
§ 14-143-121
Exemption from taxation
§ 14-143-122
Use of surplus funds
§ 14-143-123
Public and private contributions
§ 14-143-124
Accounts and reports
§ 14-143-125
County, municipal, and state authority
§ 14-143-126
Lease of facilities
§ 14-143-127
Sale of assets
§ 14-143-128
Authorized investors
§ 14-143-129
Construction
§ 14-143-130
Funding for regional intermodal facilities
§ 14-144-101
Title
§ 14-144-102
Legislative intent
§ 14-144-103
Definitions
§ 14-144-104
Construction
§ 14-144-201
Research park authority - Creation
§ 14-144-202
Public corporation
§ 14-144-203
Research park authority board
§ 14-144-204
Powers of research park authority board
§ 14-144-205
Eminent domain
§ 14-144-206
Condemnation petition - Notice
§ 14-144-207
Declaration of taking
§ 14-144-208
Condemnation proceedings and judgment
§ 14-144-209
Acquisition of property
§ 14-144-301
Issuance of revenue bonds - Authorization
§ 14-144-302
Issuance of revenue bonds - Resolution of research park authority - Nature of bonds
§ 14-144-303
Issuance of revenue bonds - Indenture
§ 14-144-304
Issuance of revenue bonds - Price and manner sold
§ 14-144-305
Issuance of revenue bonds - Execution
§ 14-144-306
Issuance of revenue bonds - Obligation of research park authority
§ 14-144-307
Issuance of revenue bonds - Refunding bonds
§ 14-144-308
Issuance of revenue bonds - Mortgage lien
§ 14-144-309
Issuance of revenue bonds - Default
§ 14-144-310
Agreements to obtain funds
§ 14-144-311
Exemption from taxation
§ 14-144-312
Use of surplus funds
§ 14-144-313
Public and private contributions
§ 14-144-314
Accounts and reports
§ 14-144-315
County, municipal, and state participation
§ 14-144-316
Lease of facilities
§ 14-144-317
Sale of assets
§ 14-144-318
Authorized investors
§ 14-15-1001
Continuing education - Board and fund
§ 14-15-101
Audit of accounts after expiration of term
§ 14-15-102
Environmental officer
§ 14-15-1101
Peacekeeping duties and authority - Neglect of duty
§ 14-15-1102
Proceedings against constables upon default
§ 14-15-1103
Removal from office
§ 14-15-1104
Failure to pay moneys collected - Responsibility of sureties - Relief from liability
§ 14-15-1105
Continuance in office upon division of township
§ 14-15-1106
Restriction on constables' authority to appoint deputies
§ 14-15-201
Form of oath
§ 14-15-202
Extension of time to take oath
§ 14-15-203
Pro rata contribution to salaries
§ 14-15-204
Claim for salaries and expenses
§ 14-15-205
Professional development recognition payments
§ 14-15-301
Powers and duties of a coroner
§ 14-15-302
Coroner's investigation
§ 14-15-303
Death certificate
§ 14-15-304
Confidentiality
§ 14-15-305
Employment
§ 14-15-306
Disposition of prescription medication
§ 14-15-307
§ 14-15-308
Training and instruction - Eligibility of deputy coroner
§ 14-15-309
Mass fatality resource inventory and mutual aid agreement
§ 14-15-401
Duties generally
§ 14-15-402
Instruments to be recorded
§ 14-15-403
Instruments affecting title to property
§ 14-15-404
Effect of recording instruments affecting title to property
§ 14-15-405
Master Mortgage or Deed of Trust Recording Act of 1967
§ 14-15-406
Recording certified copies of bankruptcy proceedings
§ 14-15-407
Manner of recording
§ 14-15-408
Tender of fees required
§ 14-15-409
Entry of instruments
§ 14-15-410
Receipt for instrument filed
§ 14-15-411
Endorsement of filing time
§ 14-15-412
Certification of recording
§ 14-15-413
Return of instrument
§ 14-15-414
Indexes to record books
§ 14-15-415
Destruction of chattel mortgages
§ 14-15-416
Failure to perform duty
§ 14-15-417
Willful neglect of duty
§ 14-15-418
Action on bond
§ 14-15-419
Seal
§ 14-15-420
Books and accounts
§ 14-15-501
Conservator of peace - Recognizances
§ 14-15-502
Validity of bonds
§ 14-15-503
Powers of deputies
§ 14-15-504
Additional personnel for new jails
§ 14-15-505
Settlement moneys received or due
§ 14-15-506
Military leave
§ 14-15-701
Qualifications
§ 14-15-702
Duties generally
§ 14-15-703
Chainmen
§ 14-15-704
Appointment of another surveyor
§ 14-15-705
Survey of lands sold for taxes
§ 14-15-706
Survey of public land
§ 14-15-707
Establishment of corners
§ 14-15-708
Calculating tract contents
§ 14-15-709
Instruments required - Record book
§ 14-15-710
Delivery of records to successor
§ 14-15-711
Conclusiveness of official survey
§ 14-15-712
Admissibility of certified copy
§ 14-15-802
Office
§ 14-15-803
§ 14-15-804
Appointment of a deputy treasurer
§ 14-15-805
Duties generally
§ 14-15-806
Neglect or refusal to pay warrant
§ 14-15-807
Accounting of revenue received and disbursed
§ 14-15-809
Resignation, removal, or death
§ 14-15-810
Relief from liability
§ 14-15-811
Continuing education - Board and fund
§ 14-15-901
Records - Multiple judicial districts
§ 14-16-101
Actions on behalf of counties
§ 14-16-102
Rights under contracts
§ 14-16-103
Deeds, etc., to county
§ 14-16-104
Conveyances from federal government
§ 14-16-105
Sale of county property generally
§ 14-16-106
Sale or disposal of surplus property
§ 14-16-107
Sale of realty to certain organizations
§ 14-16-108
Sale or lease of county hospital to municipality
§ 14-16-109
Lease of county lands to municipality
§ 14-16-110
Lease of county property to educational institutions
§ 14-16-111
Development of port facilities
§ 14-16-112
Flood control
§ 14-16-113
Sale proceeds paid into county road fund
§ 14-16-114
Financial aid
§ 14-16-115
Resident bidding preference limitation
§ 14-16-116
Property exchange or transfer by counties
§ 14-16-117
Controlled burns
§ 14-16-118
Operation of golf carts on county roads
§ 14-16-201
Authority to operate
§ 14-16-202
Operation of programs generally
§ 14-16-203
State aid not used
§ 14-16-204
Use of school funds
§ 14-16-205
Gifts and bequests
§ 14-16-206
Property used for activities
§ 14-16-207
Use of school facilities
§ 14-16-208
Directors and instructors
§ 14-16-301
Authority to lease, etc
§ 14-16-302
Bidding process
§ 14-16-303
Implementing legislation
§ 14-16-304
Authority to issue bonds
§ 14-16-401
Authority to control use
§ 14-16-402
Plat of area
§ 14-16-403
Posting of signs, etc. - Penalty
§ 14-16-404
Policing of area
§ 14-16-405
Tort liability unchanged
§ 14-16-501
Regulation upon request of suburban improvement district
§ 14-16-502
Regulation upon request of property owners' association
§ 14-16-503
Exemptions
§ 14-16-504
Regulation by local unit of government
§ 14-16-601
Rent control preemption
§ 14-16-701
Regulation by suburban improvement district
§ 14-16-801
Title
§ 14-16-802
Purpose
§ 14-16-803
Definitions
§ 14-16-804
Evaluation by county judge
§ 14-16-805
Recommendation for assessment ordinance
§ 14-16-806
Assessment ordinance - Collection
§ 14-16-807
Oversight
§ 14-16-808
Penalties
§ 14-163-201
Title
§ 14-163-202
Legislative intent
§ 14-163-203
Definitions
§ 14-163-204
Construction
§ 14-163-205
Appointment of commissioners
§ 14-163-206
Use of tax and bond proceeds - Purposes and powers generally
§ 14-163-207
Levy of tax
§ 14-163-208
Bonds - Issuance generally
§ 14-163-209
Bonds - Amount - Pledge and application of revenues
§ 14-163-210
Bonds - Terms and conditions
§ 14-163-211
Bonds - Trust indenture
§ 14-163-212
Bonds - Sale
§ 14-163-213
Bonds, coupons - Execution - Seal
§ 14-163-214
Bonds - Conversion
§ 14-163-215
Bonds - Tax exemption
§ 14-163-216
Refunding bonds
§ 14-163-217
Investment in bonds authorized
§ 14-164-201
Title
§ 14-164-202
Purpose
§ 14-164-203
Definitions
§ 14-164-204
Construction
§ 14-164-205
Authority to develop industry
§ 14-164-206
Authority to issue revenue bonds
§ 14-164-207
Applicability of sections 14-164-208 - 14-164-216, and 14-164-218
§ 14-164-208
Adoption of bond ordinance or order
§ 14-164-209
Bonds - Issuance - Authorizing resolution
§ 14-164-210
Bonds - Terms and conditions
§ 14-164-211
Bonds - Trust indenture, lease, etc
§ 14-164-212
Bonds and coupons - Execution
§ 14-164-213
Bonds - Sale
§ 14-164-214
Bonds - Conversion
§ 14-164-215
Bonds - Successive issues
§ 14-164-216
Bonds - Priority among issues
§ 14-164-217
Bonds - Payment
§ 14-164-218
Bonds - Interim financing
§ 14-164-219
Refunding bonds
§ 14-164-220
Statutory mortgage lien
§ 14-164-221
Default in payment of bonds
§ 14-164-222
Bonds - Tax exemption
§ 14-164-223
Public investment
§ 14-164-224
No utility acquisition by municipality
§ 14-164-301
Title
§ 14-164-302
Legislative intent
§ 14-164-303
Definitions
§ 14-164-304
Construction
§ 14-164-305
Subchapter supplemental
§ 14-164-306
Venue
§ 14-164-307
Financing of economic development projects
§ 14-164-308
Bonds generally - Authorizing ordinance
§ 14-164-309
Bonds generally - Election to authorize issuance
§ 14-164-310
Bonds generally - Terms and conditions
§ 14-164-311
Bonds generally - Interest rates
§ 14-164-312
Bonds generally - Trust indenture
§ 14-164-313
Bonds generally - Contents
§ 14-164-314
Bonds generally - Execution
§ 14-164-315
Bonds generally - Sale
§ 14-164-316
Bonds generally - Pledge of taxes generally
§ 14-164-317
Bonds generally - Pledge and collection of ad valorem taxes
§ 14-164-318
Bonds generally - Successive issues
§ 14-164-319
Bonds generally - Mortgage lien - Definition
§ 14-164-320
Bonds generally - Liability
§ 14-164-321
Bonds generally - Tax exemption
§ 14-164-322
Bonds generally - Multipurpose bonds
§ 14-164-323
Bonds generally - Interim borrowing
§ 14-164-324
Refunding bonds
§ 14-164-325
Taxes not state revenues
§ 14-164-326
Capital improvement bonds - Hotel and restaurant tax
§ 14-164-327
Capital improvement bonds - Local sales and use tax - Levy
§ 14-164-328
Capital improvement bonds - Local sales and use tax - Election to authorize
§ 14-164-329
Capital improvement bonds - Local sales and use tax - Effective dates for imposition and termination of tax levy
§ 14-164-330
Capital improvement bonds - Local sales and use tax - Notice to Secretary of the Department of Finance and Administration
§ 14-164-331
Capital improvement bonds - Local sales and use tax - Alteration of municipal boundaries
§ 14-164-332
Capital improvement bonds - Local sales and use tax - Pledge
§ 14-164-333
Capital improvement bonds - Local sales and use tax - Administration, collection, etc
§ 14-164-334
Capital improvement bonds - Local sales and use tax - Single transactions
§ 14-164-335
Capital improvement bonds - Local sales and use tax - Reports
§ 14-164-336
Local Sales and Use Tax Trust Fund
§ 14-164-337
Pledge of preexisting sales and use tax
§ 14-164-338
Alternative to issuance of bonds
§ 14-164-339
Simultaneous pledge of local sales and use tax
§ 14-164-340
Alternative to issuance of bonds - Criminal justice projects - Definition
§ 14-164-341
Bonds for surface transportation projects
§ 14-164-342
Net casino gaming receipts tax bonds
§ 14-164-401
Title
§ 14-164-402
Definitions
§ 14-164-403
Construction
§ 14-164-404
Subchapter supplemental
§ 14-164-405
Bonds - Issuance generally
§ 14-164-406
Bonds - Terms and conditions
§ 14-164-407
Bonds - Trust indenture
§ 14-164-408
Bonds - Contents
§ 14-164-409
Bonds - Sale
§ 14-164-410
Bonds - Execution
§ 14-164-411
Bonds - Payment - Security
§ 14-164-412
Bonds - Mortgage lien
§ 14-164-413
Bonds - Special obligations
§ 14-164-414
Bonds - Liability of legislative body's officers, employees, or members
§ 14-164-415
Bonds - Successive issues
§ 14-164-416
Bonds - Tax exemption
§ 14-164-417
Alternative financing
§ 14-164-418
Refunding bonds
§ 14-164-419
Contract requirements
§ 14-164-501
Title
§ 14-164-502
Legislative findings and determinations
§ 14-164-503
Purpose and supplemental intent
§ 14-164-504
Definitions
§ 14-164-505
Construction - Subchapter controlling
§ 14-164-506
Authority to obtain and develop industry
§ 14-164-507
Bonds - Authorization to issue - Amount
§ 14-164-508
Bonds - Authorizing ordinance or order generally
§ 14-164-509
Bonds - Authorizing ordinance or order - Adoption
§ 14-164-510
Bonds - Terms and conditions
§ 14-164-511
Bonds - Trust indenture
§ 14-164-512
Bonds - Contents
§ 14-164-513
Bonds - Sale
§ 14-164-514
Bonds, coupons - Execution
§ 14-164-515
Bonds - Successive issues
§ 14-164-516
Bonds - Priority among issues
§ 14-164-517
Bonds - Conversion
§ 14-164-518
Bonds - Payment
§ 14-164-519
Bonds - Surplus revenues
§ 14-164-520
Bonds - Mortgage lien
§ 14-164-521
Bonds - Default - Receiver
§ 14-164-522
Bonds - Special obligations
§ 14-164-523
Bonds - Tax exemption
§ 14-164-524
Interim financing
§ 14-164-525
Refunding bonds
§ 14-164-526
Investment in bonds authorized
§ 14-164-527
Bonds authorized under other laws
§ 14-164-528
Municipality not authorized to acquire utility
§ 14-164-601
Legislative intent
§ 14-164-602
Definition
§ 14-164-603
Authority generally
§ 14-164-604
Board of directors
§ 14-164-605
Issuance of bonds
§ 14-164-606
Limitations on rail service
§ 14-164-701
Legislative intent
§ 14-164-702
Applicability
§ 14-164-703
Payments in lieu of taxes
§ 14-164-704
Sale of property
§ 14-164-801
Title
§ 14-164-802
Purpose - Legislative findings
§ 14-164-803
Definitions
§ 14-164-804
Energy efficiency projects authorized
§ 14-164-805
Method of solicitation
§ 14-164-806
Evaluation of responses to solicitations
§ 14-164-807
Guaranteed energy cost savings contract requirements
§ 14-164-808
Bonds - Issuance generally
§ 14-164-809
Bonds - Terms and conditions
§ 14-164-810
Bonds - Trust indenture
§ 14-164-811
Bonds - Sale
§ 14-164-812
Bonds - Execution
§ 14-164-813
Bonds - Payment - Security
§ 14-164-814
Bonds - Energy efficiency project liens
§ 14-164-815
Liability of legislative body's officers, employees, and members
§ 14-164-816
Tax exemption
§ 14-164-817
Refunding bonds
§ 14-164-818
Applicability
§ 14-164-819
Subchapter supplemental to other laws
§ 14-164-820
Construction
§ 14-164-821
Rules
§ 14-165-201
Construction
§ 14-165-202
Authority generally
§ 14-165-203
Establishment, authority, etc., of commission
§ 14-165-204
Issuance of bonds
§ 14-166-201
Purpose
§ 14-166-202
Designation of districts
§ 14-166-203
Recognition and qualification of organizations
§ 14-166-204
Allocation of payments
§ 14-166-205
Conditions of payments
§ 14-166-301
Legislative findings and intent
§ 14-166-302
Definitions
§ 14-166-303
Rural Economic Development Initiative
§ 14-166-304
Report to Legislative Council
§ 14-167-201
Title
§ 14-167-202
Legislative findings and public policy
§ 14-167-203
Definitions
§ 14-167-204
Construction
§ 14-167-205
Energy project authority
§ 14-167-206
Authority to fund
§ 14-167-207
Bonds - Issuance generally
§ 14-167-208
Bonds - Terms and conditions
§ 14-167-209
Bonds - Trust indenture, lease, etc
§ 14-167-210
Bonds - Sale
§ 14-167-211
Bonds, coupons - Execution
§ 14-167-212
Bonds - Successive issues
§ 14-167-213
Bonds - Priority among issues
§ 14-167-214
Bond obligation
§ 14-167-215
Refunding bonds
§ 14-167-216
Mortgage lien
§ 14-167-217
Receivership
§ 14-167-218
Bonds - Tax exemption
§ 14-167-219
Public funds investment
§ 14-167-220
Intergovernmental agreements
§ 14-168-301
Definitions
§ 14-168-302
Construction
§ 14-168-303
Powers supplemental
§ 14-168-304
Powers generally
§ 14-168-305
Creation of district
§ 14-168-306
Project plan - Approval
§ 14-168-307
Project plan - Amendment
§ 14-168-308
Termination of redevelopment districts
§ 14-168-309
Costs of formation
§ 14-168-310
Overlapping districts
§ 14-168-311
Valuation of real property
§ 14-168-312
Division of ad valorem real property tax revenue
§ 14-168-313
Payments in lieu of taxes and other revenues
§ 14-168-314
Bonds generally
§ 14-168-315
Redevelopment bonds or notes - Authority to issue
§ 14-168-316
Redevelopment bonds or notes - Authorizing resolution
§ 14-168-317
Redevelopment bonds or notes - Terms, conditions, etc
§ 14-168-318
Redevelopment bonds or notes - Security - Marketability
§ 14-168-319
Redevelopment bonds or notes - Special fund for repayment
§ 14-168-320
Redevelopment bonds or notes - Tax exemption
§ 14-168-321
Excess funds
§ 14-168-322
Impact reports
§ 14-168-323
Value of assessed property in a redevelopment district
§ 14-168-324
Exemption - Library millage
§ 14-169-1001
Construction of subchapter
§ 14-169-1002
Continuing authority
§ 14-169-1003
Authority to acquire
§ 14-169-1004
Property outside municipal limits
§ 14-169-1005
Funds for acquisition
§ 14-169-1006
Issuance of bonds
§ 14-169-1007
Statutory mortgage lien
§ 14-169-1008
Operation, lease, or disposition of facilities
§ 14-169-1009
Proceeds from sale or lease
§ 14-169-101
Definitions
§ 14-169-1010
Operation by local government
§ 14-169-1011
Limitations on use
§ 14-169-102
Powers supplemental
§ 14-169-103
Appointment and meetings of commissioners
§ 14-169-104
Exercise of powers in areas not included in area of operation
§ 14-169-105
Aid and cooperation by public bodies
§ 14-169-106
Bonds as legal investments, etc
§ 14-169-107
Criminal background checks on applicants to public housing authorities - Definitions
§ 14-169-108
Child support cooperation - Legislative intent - Definitions
§ 14-169-109
Public housing authority work requirement - Legislative intent - Definitions
§ 14-169-1101
Title
§ 14-169-1102
Construction
§ 14-169-1103
Declaration of areas as targeted neighborhoods
§ 14-169-1104
Legislative finding
§ 14-169-1105
Requirements for an area to qualify as a targeted neighborhood
§ 14-169-1106
Contract to participate in a targeted neighborhood enhancement plan
§ 14-169-1107
Foreclosure
§ 14-169-1108
Continuation after five years
§ 14-169-201
Title
§ 14-169-202
Legislative declarations
§ 14-169-203
Definitions
§ 14-169-204
Provisions controlling
§ 14-169-205
Planning, etc., laws applicable
§ 14-169-206
Validating provisions
§ 14-169-207
Creation of authorities
§ 14-169-208
Appointment, etc., of commissioners, employees
§ 14-169-209
Commissioner or employee interest prohibited
§ 14-169-210
Removal of commissioners
§ 14-169-211
Powers of authority generally
§ 14-169-212
Investigations, studies, etc
§ 14-169-213
Examinations and investigations - Conduct, oaths, subpoenas, etc
§ 14-169-214
Examinations and investigations - Findings and recommendations
§ 14-169-215
Powers of authority regarding property generally
§ 14-169-216
Acquisition, operation, construction, etc., of housing projects
§ 14-169-217
Contracts for services, works, etc
§ 14-169-218
Financing of project
§ 14-169-219
Power of eminent domain
§ 14-169-220
Authority to issue bonds
§ 14-169-221
Issuance of bonds
§ 14-169-222
Powers in issuing bonds or incurring obligations
§ 14-169-223
Bonds and obligations as legal investments
§ 14-169-224
Joining or cooperating by authorities
§ 14-169-225
Federal aid or cooperation
§ 14-169-226
Agreement to sell project as security for federal obligations
§ 14-169-227
Aid and cooperation by state public bodies
§ 14-169-228
Additional powers of public bodies to aid or cooperate
§ 14-169-229
Public appropriations and loans
§ 14-169-230
Authority to exercise powers
§ 14-169-231
Contracts for services furnished by public body
§ 14-169-232
Statutory remedies of obligee
§ 14-169-233
Additional remedies conferrable on obligees
§ 14-169-234
Exemption of property from execution
§ 14-169-235
Tax exemption of certain property
§ 14-169-236
Fixing of rental rates
§ 14-169-237
Rentals and tenant selection
§ 14-169-238
Right to possession, etc
§ 14-169-239
Security for funds deposited
§ 14-169-240
Reports and recommendations
§ 14-169-301
Provisions controlling
§ 14-169-302
Functions, etc., of authority generally
§ 14-169-303
Powers supplemental
§ 14-169-304
Creation generally
§ 14-169-305
Creation - Deed from county to regional authority
§ 14-169-306
Creation - Proof of validity
§ 14-169-307
Applicability of housing authorities law
§ 14-169-308
Commissioners generally
§ 14-169-309
Additional commissioners
§ 14-169-310
Commissioners - Removal
§ 14-169-311
Commissioners - Quorum
§ 14-169-312
Commissioners - Power and authority
§ 14-169-313
Chairman, officers, and employees of authority
§ 14-169-314
Area of operation
§ 14-169-315
Increase of area
§ 14-169-316
Increase of area - Deed from county to regional authority
§ 14-169-317
Decreasing operational area - Detachment of counties
§ 14-169-318
Housing authority for county excluded or detached
§ 14-169-319
Procedures to create authority or change area
§ 14-169-401
Creation and authority generally
§ 14-169-501
Definition
§ 14-169-502
Authority generally
§ 14-169-503
Applications by farmers
§ 14-169-601
Legislative declarations
§ 14-169-602
Provisions controlling
§ 14-169-603
Powers supplemental
§ 14-169-604
Authority generally - Definition
§ 14-169-605
Rights, etc., of housing authority
§ 14-169-606
Local approval and assistance
§ 14-169-607
Federal financial aid
§ 14-169-608
Bonds deemed legal investments
§ 14-169-609
Use of land in project
§ 14-169-701
Legislative findings
§ 14-169-702
Definitions
§ 14-169-703
Urban renewal projects
§ 14-169-704
Urban renewal plan - Definition
§ 14-169-705
Powers generally - Definitions
§ 14-169-706
Assistance by municipalities and other public bodies
§ 14-169-707
Workable program
§ 14-169-708
Adoption of powers by municipality
§ 14-169-709
Urban renewal agency created
§ 14-169-710
Commissioners generally
§ 14-169-711
Commissioners - Removal
§ 14-169-712
Executive director, technical experts, agents, etc., of agency
§ 14-169-713
Interest of commissioner or employee in project or property or contract in connection with project
§ 14-169-801
Authority generally
§ 14-169-802
Power of eminent domain
§ 14-169-803
Donations by school districts
§ 14-169-804
Tax exemption of certain property
§ 14-169-901
Legislative intent
§ 14-169-902
Authority generally
§ 14-169-903
Powers supplemental
§ 14-17-201
Construction
§ 14-17-202
Applicability
§ 14-17-203
Creation and organization
§ 14-17-204
Employees and facilities
§ 14-17-205
Powers, duties, and functions
§ 14-17-206
Purpose and content of county plan
§ 14-17-207
Adoption, amendment, and enforcement of official plans and implementing ordinances
§ 14-17-208
Subdivision, setback, and entry control ordinances
§ 14-17-209
Zoning ordinance - Board of zoning adjustment
§ 14-17-210
Unincorporated areas being developed with federal funds
§ 14-17-211
Appeals
§ 14-17-212
County regulation of residential building design elements prohibited - Findings - Exceptions - Definition
§ 14-17-301
Provisions supplemental
§ 14-17-302
Authority generally
§ 14-17-303
Contents of joint agreement
§ 14-17-304
Establishment of commission
§ 14-17-305
Purpose of commission
§ 14-17-306
Duty of commission
§ 14-17-307
Plans and recommendations
§ 14-17-308
Receipt of funds
§ 14-17-309
Appropriations
§ 14-17-401
Definition
§ 14-17-402
Authorization to establish zones
§ 14-17-403
Enforcement
§ 14-17-404
Unlawful construction or operation
§ 14-17-405
Violation - Penalty - Injunction
§ 14-170-201
Legislative determination
§ 14-170-202
Definitions
§ 14-170-203
Construction
§ 14-170-204
Limitations on authority
§ 14-170-205
Authority generally
§ 14-170-206
Funding authorized
§ 14-170-207
Bonds generally
§ 14-170-208
Refunding bonds
§ 14-170-209
Security for bonds - Special obligations
§ 14-170-210
Statutory mortgage lien
§ 14-170-211
Default in bond payment
§ 14-170-212
Bonds - Tax exemption
§ 14-170-213
Public investment in bonds
§ 14-170-214
Intergovernmental agreements
§ 14-171-101
Restrictions on funds
§ 14-171-201
Title
§ 14-171-203
Definition
§ 14-171-210
State assistance
§ 14-171-211
City-County Tourist Facilities Aid Fund - Creation
§ 14-171-212
City-County Tourist Facilities Aid Fund - Transfer of funds
§ 14-171-214
City-County Tourist Facilities Aid Fund - Accounting
§ 14-171-215
Payments to localities
§ 14-171-216
Suspension of local tax
§ 14-171-217
Pledge of state revenues prohibited
§ 14-171-218
Future applicants
§ 14-172-201
Title
§ 14-172-202
Purpose
§ 14-172-203
Applicability
§ 14-172-204
Penalty
§ 14-172-205
Enforcement
§ 14-172-206
Historic district commissions
§ 14-172-207
Establishment of historic districts
§ 14-172-208
Certificate of appropriateness required - Definition
§ 14-172-209
Determination on application for certificate
§ 14-172-210
Certain changes not prohibited
§ 14-172-211
Interior architectural features
§ 14-172-212
Appeal from decision
§ 14-173-101
Title
§ 14-173-102
Definitions
§ 14-173-103
Authority to establish programs
§ 14-173-104
Grant ordinance
§ 14-173-105
Application and award
§ 14-174-101
Purpose
§ 14-174-102
Definitions
§ 14-174-103
Levy of new taxes permitted
§ 14-174-104
Levy of sales and use taxes currently authorized
§ 14-174-105
Disposition of funds - Definitions
§ 14-174-106
Public facilities
§ 14-174-107
Services
§ 14-174-108
Joint agreements
§ 14-174-109
Public corporation for economic development
§ 14-175-101
Title
§ 14-175-102
Intent
§ 14-175-103
Definitions
§ 14-175-104
Construction
§ 14-175-105
Authority generally
§ 14-175-106
Authority and procedure to incorporate
§ 14-175-107
Articles of incorporation
§ 14-175-108
Execution and recording of articles
§ 14-175-109
Board of directors
§ 14-175-110
Officers
§ 14-175-111
Powers generally
§ 14-175-112
Economic development taxes
§ 14-175-113
Average weekly wage - Job training expenditures
§ 14-175-114
Limitation on liability
§ 14-175-115
Annual reports
§ 14-175-116
Application of Arkansas Nonprofit Corporation Act of 1993
§ 14-176-101
Title
§ 14-176-102
Definitions
§ 14-176-103
Authorization for obtaining and appropriating money
§ 14-176-104
Economic development projects - Controls, restrictions, prohibitions, and recapture
§ 14-176-105
Economic development services - Controls, restrictions, and prohibitions
§ 14-176-106
Tax exemption
§ 14-176-107
Immunity and liability
§ 14-176-108
Limitation on budget - Due diligence
§ 14-176-109
Singular contract methodology
§ 14-176-110
Bonds
§ 14-176-111
Federal and state grants
§ 14-176-112
Interlocal agreements
§ 14-176-113
Current economic development projects
§ 14-18-101
Subdivision of lands - Filing
§ 14-18-102
Descriptions deemed legal
§ 14-18-103
Expense of survey - Recording
§ 14-18-104
Taxation of platted lands
§ 14-18-105
Authority to vacate street, alley, or roadway
§ 14-18-106
Petition to vacate street, etc
§ 14-18-107
Determination on vacation of street, etc
§ 14-18-108
Order vacating streets, etc
§ 14-18-109
Abutting lots reduced to acreage
§ 14-18-110
Validating return of platted land to acreage
§ 14-184-101
Title
§ 14-184-102
Purpose
§ 14-184-103
Legislative determinations
§ 14-184-104
Definitions
§ 14-184-105
Construction
§ 14-184-106
Other laws applicable
§ 14-184-107
Authority to create districts
§ 14-184-108
Petition for organization - Notice and hearing
§ 14-184-109
Rules governing petitions
§ 14-184-110
Organizational expenses
§ 14-184-111
Board of commissioners
§ 14-184-112
Plans and estimated cost of improvement
§ 14-184-113
Expenditures for services
§ 14-184-114
Abandonment of improvement
§ 14-184-115
Powers of improvement district generally
§ 14-184-116
Power of eminent domain
§ 14-184-117
Powers of municipal governing bodies
§ 14-184-118
Supplemental annual assessments
§ 14-184-119
Revenue-producing facilities
§ 14-184-120
Authority to borrow, issue bonds, etc. - Security - Amount
§ 14-184-121
Bonds - Authorizing resolution
§ 14-184-122
Bonds - Terms and conditions
§ 14-184-123
Bonds - Trust indenture
§ 14-184-124
Bonds - Sale
§ 14-184-125
Bonds - Execution and seal
§ 14-184-126
Refunding bonds
§ 14-184-127
Obligation on bonds
§ 14-184-128
Bonds - Tax exemption
§ 14-184-129
Public investment in bonds
§ 14-184-130
Dissolution of district
§ 14-184-201
Legislative determinations
§ 14-184-202
Definition
§ 14-184-203
Construction
§ 14-184-204
Provisions supplemental
§ 14-184-205
Revenue bonds authorized
§ 14-184-206
Loans to property owners
§ 14-184-207
Providing of funds
§ 14-184-208
Bonds - Authorizing resolution
§ 14-184-209
Bonds - Terms and conditions
§ 14-184-210
Bonds - Trust indenture
§ 14-184-211
Bonds - Sale
§ 14-184-212
Bonds, coupons - Execution - Seal
§ 14-184-213
Bonds - Conversion
§ 14-184-214
Refunding bonds
§ 14-184-215
Obligation on bonds
§ 14-184-216
Bonds - Tax exemption
§ 14-184-217
Public investment in bonds
§ 14-185-101
Title
§ 14-185-102
Definitions
§ 14-185-103
Construction
§ 14-185-104
Power to establish
§ 14-185-105
Organization of authority
§ 14-185-106
Members of the board of authority
§ 14-185-107
Permanent records of authority
§ 14-185-108
General purposes of authority
§ 14-185-109
Powers of authority generally
§ 14-185-110
Warehouse facilities - Proposals for lease or operation
§ 14-185-111
Acquisition of rights-of-way and property
§ 14-185-112
Condemnation of utility system prohibited
§ 14-185-113
Operation of terminal railroads
§ 14-185-114
Dealings with federal government
§ 14-185-115
Assistance by municipalities and counties
§ 14-185-116
Authority to borrow funds, issue bonds
§ 14-185-117
Bonds - Authority to issue
§ 14-185-118
Bonds - Covenants and agreements - Enforcement
§ 14-185-119
Bonds - Purposes
§ 14-185-120
Bonds - Principal amount
§ 14-185-121
Bonds - Resolution or trust indenture generally
§ 14-185-122
Bonds - Authorizing resolution
§ 14-185-123
Bonds - Terms and conditions
§ 14-185-124
Bonds - Trust indenture
§ 14-185-125
Bonds - Contents
§ 14-185-126
Bonds - Sale
§ 14-185-127
Bonds, coupons - Execution
§ 14-185-128
Bonds - Conversion
§ 14-185-129
Bonds - Issues
§ 14-185-130
Bonds - General or special obligations
§ 14-185-131
Bonds - Liability
§ 14-185-132
Bonds - Pledge of revenues
§ 14-185-133
Refunding bonds
§ 14-185-134
Bonds - Tax exemption
§ 14-185-135
Bonds as legal investment
§ 14-185-136
Bonds - Mortgage lien
§ 14-185-137
Bonds - Default - Receiver
§ 14-186-101
Powers of city council generally
§ 14-186-201
Definitions
§ 14-186-202
Construction
§ 14-186-203
Creation of authority - Members
§ 14-186-204
Authority - Purposes
§ 14-186-205
Authority - Activities in which city or town may engage
§ 14-186-206
Jurisdiction
§ 14-186-207
Powers generally
§ 14-186-208
Warehouse facilities - Proposals for lease
§ 14-186-209
Operation of terminal railroads
§ 14-186-210
Acquisition of rights-of-way and property
§ 14-186-211
Exemptions for property
§ 14-186-212
Exchange of property, etc
§ 14-186-213
Transfer of property or money to federal government
§ 14-186-214
Deposit and payment of funds
§ 14-186-215
Periodic financial statement
§ 14-186-301
Legislative intent
§ 14-186-302
Definitions
§ 14-186-303
Powers of municipality generally
§ 14-186-304
Power of eminent domain
§ 14-186-305
Funding of facilities
§ 14-186-306
Issuance of revenue bonds generally
§ 14-186-307
Sale and execution of bonds
§ 14-186-308
Payment of bonds
§ 14-186-309
Refunding bonds
§ 14-186-310
Indentures and other agreements
§ 14-186-311
Mortgage lien or security interest
§ 14-186-312
Bonds - Tax exemption
§ 14-186-401
Legislative intent
§ 14-186-402
Definitions
§ 14-186-403
Construction
§ 14-186-404
Powers generally
§ 14-186-405
Provisions in authorizing ordinance or order
§ 14-186-406
Lease of port
§ 14-186-407
Right of eminent domain
§ 14-186-408
Obligations incurred by municipalities or counties
§ 14-186-409
Issuance of revenue bonds generally
§ 14-186-410
Notice and hearing on issuance
§ 14-186-411
Execution and sale of bonds
§ 14-186-412
Payment of bonds
§ 14-186-413
Statutory mortgage lien
§ 14-186-414
Service rates and surplus
§ 14-186-415
Depository for funds
§ 14-186-416
Allocation of bond proceeds
§ 14-186-417
Bonds - Tax exemption
§ 14-187-101
Duty to operate, etc., improvements
§ 14-187-102
Construction of new improvements
§ 14-187-103
Power over property
§ 14-187-104
No assessment or tax
§ 14-187-105
Contracts ratified
§ 14-187-106
Procedure for sale of improvements
§ 14-187-107
Payment and securing indebtedness
§ 14-187-108
Deed of conveyance
§ 14-187-109
Payment exceeding debts
§ 14-188-101
Title
§ 14-188-102
Legislative declarations
§ 14-188-103
Definitions
§ 14-188-104
Creation of authorities
§ 14-188-105
Appointment of commissioners, etc
§ 14-188-106
Rules and regulations
§ 14-188-107
Interest of commissioners or employees prohibited
§ 14-188-108
Removal of commissioner
§ 14-188-109
Powers of authority generally
§ 14-188-110
Issuance of bonds and other evidence of indebtedness
§ 14-188-111
Powers in connection with issuance of bonds, etc
§ 14-188-112
Form and sale of bonds, etc
§ 14-188-113
Validation of indebtedness
§ 14-188-114
Remedies of obligees
§ 14-188-115
Additional remedies conferrable on obligees
§ 14-188-116
Exemption from lien and execution sale
§ 14-188-117
Exemption from taxes or assessments
§ 14-188-118
Security for deposits
§ 14-188-119
Cooperation by authorities
§ 14-188-120
Aid and cooperation by state public bodies
§ 14-188-121
Federal aid and assistance
§ 14-188-122
Agreements with federal government
§ 14-19-101
Commissioner of public buildings
§ 14-19-103
Plans - Contracts
§ 14-19-104
Supervision of work
§ 14-19-105
Payment of installments
§ 14-19-106
Alteration and preservation
§ 14-19-107
Replacement or repair of destroyed buildings
§ 14-19-108
Courthouse and jail
§ 14-19-110
Fireproof building or vault
§ 14-19-111
Hospitals in counties having two judicial districts
§ 14-199-101
Surplus revenues - Definitions
§ 14-199-102
Compensation of school district in lieu of taxes
§ 14-199-103
Vacation of public utility easements
§ 14-199-104
Insurance and retirement plans
§ 14-199-105
Release of information to court-appointed process server
§ 14-199-201
Applicability to commission form of government
§ 14-199-202
Authorized use
§ 14-199-203
Ordinance requirement
§ 14-199-204
Apportionment ratio
§ 14-199-205
Payment of allocated funds
§ 14-199-301
Lease or contract
§ 14-199-302
Sale
§ 14-199-303
Payment - Bond
§ 14-199-304
Deed of conveyance - Satisfaction of lien
§ 14-199-305
Use of down payment
§ 14-199-306
First opportunity to purchase - Notice
§ 14-199-401
Joint management authorized
§ 14-199-402
Ordinance abolishing old boards - Light and water commission created
§ 14-199-403
Compensation of commissioners
§ 14-199-404
Report and audit of operation
§ 14-199-501
Authority to create commission
§ 14-199-502
General powers of commission
§ 14-199-503
Fiscal powers of commission
§ 14-199-504
Quarterly report
§ 14-199-505
Outstanding bond indebtedness - Cross-pledging
§ 14-199-601
Authority of municipalities generally - Immunity
§ 14-199-602
Appliances, fixtures, and equipment authorized
§ 14-199-701
Authority to lease or contract with nonprofit corporation
§ 14-199-702
Subchapter supplemental
§ 14-2-101
Recording personalty in only one district
§ 14-2-102
Records of military discharges
§ 14-2-103
Book defined
§ 14-2-201
Authority - Requirements
§ 14-2-202
Copy of record - Admissibility
§ 14-2-203
Disposal, etc., of copied records
§ 14-2-204
Municipal police department records
§ 14-2-301
Short title
§ 14-2-302
Definitions
§ 14-2-303
Validity of electronic documents
§ 14-2-304
Recording of documents
§ 14-2-305
Administration and standards
§ 14-2-306
Uniformity of application and construction
§ 14-2-307
Relation to Electronic Signatures in Global and National Commerce Act
§ 14-20-101
Prohibition of and punishment for offenses
§ 14-20-102
County funds for defense of indigents - Fees assessed
§ 14-20-103
Appropriations to be specific - Limitation - Definitions
§ 14-20-104
Appropriations and allowances
§ 14-20-105
Monthly report by county treasurer or county comptroller
§ 14-20-106
Limitations on contracts
§ 14-20-107
Appropriations for Association of Arkansas Counties
§ 14-20-108
Dues for volunteer fire departments
§ 14-20-109
Rural solid waste disposal services
§ 14-20-110
Marriage officials
§ 14-20-111
Marriage license fees
§ 14-20-112
County gross receipts tax on hotels and restaurants
§ 14-20-113
Collection of delinquent taxes
§ 14-20-114
Extension of levies on tax books
§ 14-20-116
Youth accident prevention program
§ 14-200-101
Jurisdiction over utilities - Appeal - Definition
§ 14-200-102
Violation of municipal franchise - Penalty - Damages
§ 14-200-103
Duration of permits granted by municipalities
§ 14-200-104
Continuation of existing franchises and permits
§ 14-200-105
Acceptance of permit as consent to future sale
§ 14-200-106
Municipal power to acquire, construct, or operate public utility plant
§ 14-200-107
Election to authorize purchase by municipality
§ 14-200-108
Compensation and damages for purchase
§ 14-200-109
Municipal power to finance electric facilities system
§ 14-200-110
Municipal access to utility records
§ 14-200-111
Rural service
§ 14-200-112
Exemption from regulation by state commissions
§ 14-201-101
Scope of subchapter
§ 14-201-102
Construction of subchapter
§ 14-201-103
Applicability of subchapter
§ 14-201-104
Powers of city council
§ 14-201-105
Creation of commission - Members
§ 14-201-106
Compensation of commissioners
§ 14-201-107
Oath of commissioners
§ 14-201-108
Removal from office of commissioner
§ 14-201-109
Abolition of commission
§ 14-201-110
General powers of commission
§ 14-201-111
Authority to borrow, issue bonds or notes - Pledge of revenues
§ 14-201-112
Bonds or notes - Issuance generally
§ 14-201-113
Bonds or notes - Terms and conditions
§ 14-201-114
Bonds or notes - Trust indenture
§ 14-201-115
Bonds or notes - Contents
§ 14-201-116
Bonds or notes - Sale
§ 14-201-117
Bonds or notes - Nature of indebtedness
§ 14-201-118
Bonds or notes - Priority among issues
§ 14-201-119
Refunding bonds or notes
§ 14-201-120
Default in payment of notes or bonds - Receiver
§ 14-201-121
Use of fees and charges - Pledges - Surplus
§ 14-201-122
Meetings and records
§ 14-201-123
Quarterly report to city council
§ 14-201-124
Annual audit
§ 14-201-125
Rules and regulations for operation - Injunctions
§ 14-201-126
Enforcement of rights under resolution or trust indenture
§ 14-201-127
Bonds - Tax exemption
§ 14-201-128
Investment of public funds in bonds or notes
§ 14-201-129
Social security, pension, and retirement for employees
§ 14-201-201
Construction
§ 14-201-202
Existing boards continued
§ 14-201-203
Commission to operate utilities authorized
§ 14-201-204
Creation of board or commission - Members - Vacancies
§ 14-201-205
Meetings of board - Organization
§ 14-201-206
Powers of board and city council
§ 14-201-207
Employees of board - Salary of board members
§ 14-201-208
Reports of board
§ 14-201-301
Construction
§ 14-201-302
Creation of board
§ 14-201-303
Petition for election to adopt subchapter
§ 14-201-304
Notice of election
§ 14-201-305
Form of ballots - Manner of voting
§ 14-201-306
Conduct of election - Board created upon majority vote
§ 14-201-307
Calling election to elect board members - Notice of election
§ 14-201-308
Qualifications of voters
§ 14-201-309
Supplies for elections - Cost
§ 14-201-310
Ballots in duplicate - Conduct of election
§ 14-201-311
Election officials
§ 14-201-312
Members of board - Qualifications
§ 14-201-313
Nominations to board membership
§ 14-201-314
Interest of board members in contracts unlawful - Penalty
§ 14-201-315
Terms of initial members
§ 14-201-316
Election of succeeding members - Term - Conduct of election - Notice
§ 14-201-317
Commencement of term - Oath of office
§ 14-201-318
Vacancies
§ 14-201-319
Compensation of members
§ 14-201-320
Officers of board - Meetings - Minutes
§ 14-201-321
Subsequent election to create board
§ 14-201-322
General powers of board
§ 14-201-323
Agents and employees
§ 14-201-324
Deposit of moneys - Bond - Checks
§ 14-201-325
Disposition of profits
§ 14-201-326
Enlargements of plants and systems
§ 14-201-327
Sale or mortgage of plants and machinery
§ 14-201-328
Accounting books - Annual audit
§ 14-201-329
Suits for misappropriation or misuse of money
§ 14-201-330
Power to sue and be sued - Hiring of attorneys
§ 14-202-101
Title
§ 14-202-102
Definitions
§ 14-202-103
Authorization to construct and operate project
§ 14-202-104
Contracts to acquire interest in project
§ 14-202-105
Sale of excess capacity
§ 14-202-106
Acquisition of licenses and permits
§ 14-202-107
Contracts to exchange and transmit electric power
§ 14-202-108
Bonds - Issuance generally
§ 14-202-109
Bonds - Terms and conditions
§ 14-202-110
Bonds - Trust indenture
§ 14-202-111
Bonds - Sale
§ 14-202-112
Bonds, coupons - Execution and seal
§ 14-202-113
Bonds - Priority among issues
§ 14-202-114
Bonds - Mortgage lien
§ 14-202-115
Bonds - Default - Receiver
§ 14-202-116
Bonds - Nature of indebtedness
§ 14-202-117
Refunding bonds
§ 14-202-118
Rates, fees, and charges - Disposition - Pledges
§ 14-202-119
Enforcement of rights under ordinance or trust indenture
§ 14-202-120
Bonds and projects - Tax exemption
§ 14-202-121
Investment of public funds in bonds
§ 14-202-122
Contracts for grants-in-aid and loans
§ 14-202-123
Exemption of projects from other laws
§ 14-203-101
Title
§ 14-203-102
Definitions
§ 14-203-103
Scope of chapter
§ 14-203-104
Authorization to finance electric system
§ 14-203-105
Bonds - Issuance generally
§ 14-203-106
Bonds - Terms and conditions
§ 14-203-107
Bonds - Trust indenture
§ 14-203-108
Bonds - Sale
§ 14-203-109
Bonds, coupons - Execution - Seal
§ 14-203-110
Bonds - Priority among issues
§ 14-203-111
Bonds - Nature of indebtedness - Surplus revenues
§ 14-203-112
Refunding bonds
§ 14-203-113
Bonds - Mortgage lien
§ 14-203-114
Bonds - Default - Receiver
§ 14-203-115
Rates, fees, and charges - Disposition - Pledges
§ 14-203-116
Rights of holder or owner of bonds
§ 14-203-117
Bonds - Tax exemption
§ 14-203-118
Investment of public funds in bonds
§ 14-203-119
Storm recovery costs
§ 14-204-101
Title
§ 14-204-102
Definitions
§ 14-204-103
Construction
§ 14-204-104
Authorization to own and operate hydroelectric power project - Contracts to supply energy
§ 14-204-105
Authorization to issue bonds
§ 14-204-106
Revenue bonds generally
§ 14-204-107
Nature of bond indebtedness - Payment from revenue of project - Use of excess revenue
§ 14-204-108
Refunding bonds
§ 14-204-109
Mortgage lien - Default - Receiver
§ 14-204-110
Application for licenses, permits, certificates, and approvals
§ 14-204-111
Bonds - Tax exemption
§ 14-204-112
Investment of public funds in bonds
§ 14-205-101
Construction
§ 14-205-102
Election on bond issue
§ 14-205-103
Provisions of ordinance
§ 14-205-104
Publication of ordinance and notice
§ 14-205-105
Hearing
§ 14-205-106
Bonds as negotiable instruments - Execution
§ 14-205-107
Amounts of bonds
§ 14-205-108
Sale of bonds - Use of proceeds
§ 14-205-109
Interest on bonds
§ 14-205-110
Bonds - Nature of indebtedness
§ 14-205-111
Statutory lien upon system
§ 14-205-112
Eminent domain
§ 14-206-101
Applicability
§ 14-206-102
Power to acquire, construct, and operate - Notice
§ 14-206-103
Confirmation by electors
§ 14-206-104
Application - Economic impact statement - Review
§ 14-206-105
Proof of service and notice - Filing fee
§ 14-206-106
Public hearing
§ 14-206-107
Parties to proceeding - Limited appearance
§ 14-206-108
Decision upon application - Burden of proof
§ 14-206-109
Denial - Purchase price, terms, and conditions of sale
§ 14-206-110
Confirmation of sale - Modification
§ 14-206-111
Order - Findings of fact
§ 14-206-112
Rehearing - Judicial review
§ 14-207-101
Definitions
§ 14-207-102
Confirmation of ownership rights
§ 14-207-103
Right to acquire properties, facilities, and customers
§ 14-207-104
Procedures and valuation formula
§ 14-207-105
Valuation data
§ 14-207-106
Exercise of power of eminent domain
§ 14-208-101
Definitions
§ 14-208-102
Right to acquire rural water service properties, facilities, and customers - Definition
§ 14-208-103
Procedures and valuation formula
§ 14-208-104
Valuation data
§ 14-21-101
Comprehensive financial management system
§ 14-21-102
Annual financial report
§ 14-21-104
County funds in State Treasury
§ 14-21-105
Funds in closed banks
§ 14-21-106
Surplus funds
§ 14-21-107
§ 14-21-109
Abolished positions - Transfer of designated funds
§ 14-21-201
Establishment of drug enforcement fund
§ 14-21-202
Restrictions on use of funds
§ 14-21-203
Approval of claims by county judge
§ 14-21-204
Accounting records
§ 14-216-101
Power of improvement districts to finance electric facilities system
§ 14-217-101
Title
§ 14-217-102
Purpose of chapter
§ 14-217-103
Definitions
§ 14-217-104
Application and construction of chapter
§ 14-217-105
Creation of consolidated utility districts - Petition - Notice of hearing
§ 14-217-106
General powers and purposes of districts
§ 14-217-107
Rights and powers of districts pertaining to assessments, repairs, and sale of property
§ 14-217-108
Location of consolidated system
§ 14-217-109
Payment of costs - Authority to use funds and revenues and to issue bonds
§ 14-217-110
Bonds generally
§ 14-217-111
Bonds - Mortgage lien
§ 14-217-112
Bonds - Default - Receiver
§ 14-217-113
Refunding bonds
§ 14-217-114
Bonds - Tax exemption
§ 14-217-115
Investment of public funds in bonds
§ 14-218-101
Scope of chapter - Applicability of general laws
§ 14-218-102
Purpose of districts
§ 14-218-103
Petition for establishment of district
§ 14-218-104
Publication of ordinance establishing district
§ 14-218-105
Hearing on petition - Notice - Review
§ 14-218-106
Petition to take over light and water plant
§ 14-218-107
Appointment of board of improvement - Oath
§ 14-218-108
Plans for improvements
§ 14-218-109
Appointment of assessors - Oath - Compensation
§ 14-218-110
Assessments and corrections
§ 14-218-111
Notice of filing of assessments
§ 14-218-112
Appeal from assessment
§ 14-218-113
Payment of assessments
§ 14-218-114
Form of assessment ordinance - Lien on real property
§ 14-218-115
Publication of assessment ordinance - Statute of limitations for challenging assessments
§ 14-218-116
Copy of assessment delivered to collector - Warrant for collection
§ 14-218-117
Collector's notice - Publication
§ 14-218-118
School property subject to assessment
§ 14-218-119
Vesting of title in consolidated district - Liability of separate districts
§ 14-218-120
Conveyance of property to consolidated district
§ 14-218-121
Retirement of bonds of separate districts before maturity
§ 14-218-122
Annual revision of assessments
§ 14-218-123
Revised assessment list filed with city clerk - Notice
§ 14-218-124
Appeal from reassessment
§ 14-218-125
Computation of tax upon reassessment
§ 14-218-126
Delinquency
§ 14-218-127
Operation of plants by city - Use of income
§ 14-218-128
Use of funds for improvements outside city
§ 14-218-129
Powers of board concerning improvements
§ 14-218-130
Contractors' bonds
§ 14-218-131
Bonds - Issuance
§ 14-218-132
Additional assessments
§ 14-218-133
Eminent domain
§ 14-219-101
Lease
§ 14-219-102
Sale
§ 14-219-103
Payment - Bond
§ 14-219-104
Deed of conveyance - Sale of all property - Satisfaction of lien
§ 14-219-105
Use of initial payment
§ 14-22-101
Definitions
§ 14-22-102
Applicability
§ 14-22-103
Penalty
§ 14-22-104
Purchases permitted
§ 14-22-105
Purchase of motor fuels and accessories
§ 14-22-106
Purchases exempted from soliciting bids
§ 14-22-107
List of eligible bidders
§ 14-22-108
Bidding procedure
§ 14-22-109
Descriptions and specifications
§ 14-22-110
Testing and examination of products
§ 14-22-111
Awarding of contracts
§ 14-22-112
Order of approval
§ 14-22-113
Trade-ins
§ 14-22-114
Failure of performance
§ 14-22-115
Legal counsel
§ 14-229-101
Individual Sewage Disposal Systems Advisory Committee - Creation - Members
§ 14-229-102
Individual Sewage Disposal Systems Advisory Committee - Powers and duties
§ 14-229-103
Termination of water service - Definition
§ 14-229-104
Rural water and wastewater entities - Electronic funds transfers
§ 14-23-101
Presentment to county court - Appeals
§ 14-23-102
Itemized account required
§ 14-23-103
Examination of parties and documents
§ 14-23-104
Court order for payment
§ 14-23-105
Supporting documentation
§ 14-23-106
Allowance of more than amount due unlawful
§ 14-23-107
Enforcing provisions against allowances in excess of revenues
§ 14-23-108
Unauthorized or constructive fees prohibited
§ 14-23-109
Time limit on payment of allowed claims
§ 14-23-201
Applicability
§ 14-23-202
Penalty
§ 14-23-203
Claims filed with county clerk
§ 14-23-204
Information recorded on dockets
§ 14-23-205
Recording in proper journal
§ 14-23-206
Approval or disapproval by county court
§ 14-23-207
Payment of claims generally
§ 14-23-208
Payment of rent on equipment and machinery
§ 14-230-101
Title
§ 14-230-102
Definitions
§ 14-230-103
General duties of commission
§ 14-230-105
State loan and grant program authorized
§ 14-230-106
Eligible applicants
§ 14-230-107
Applications for grants
§ 14-230-108
Criteria for selection of loan and grant recipients
§ 14-230-109
Revolving fund
§ 14-232-101
Definitions
§ 14-232-102
Construction
§ 14-232-103
General powers of counties and municipalities
§ 14-232-104
Revenue bonds - Power to issue - Amount
§ 14-232-105
Revenue bonds - Terms - Indenture - Execution
§ 14-232-106
Refunding bonds
§ 14-232-107
Bonds - Nature of indebtedness - Security
§ 14-232-108
Receivership
§ 14-232-109
Investment of public funds in bonds
§ 14-232-110
Rates and charges
§ 14-232-111
Lease agreements
§ 14-232-112
Compacts in joint effort
§ 14-232-113
Eminent domain
§ 14-232-114
Bonds - Tax exemption
§ 14-232-115
County dumping grounds
§ 14-232-116
Sites or facilities in another county
§ 14-233-101
Title
§ 14-233-102
Definitions
§ 14-233-103
Construction
§ 14-233-104
Creation of authority - General powers and restrictions
§ 14-233-105
Contents of ordinance - Filing of application - Certificate of incorporation - Amendments
§ 14-233-106
New members - Withdrawal of old members
§ 14-233-107
Specific powers of authority
§ 14-233-108
Board of directors - Executive committee
§ 14-233-109
Bonds - Issuance, public hearing, execution, and sale
§ 14-233-110
Bonds - Trust indenture
§ 14-233-111
Bonds - Default
§ 14-233-112
Bonds - Liability - Payment and security
§ 14-233-113
Refunding bonds - Issuance
§ 14-233-114
Contracts with municipalities or counties - Rates, fees, and charges - Pledges
§ 14-233-115
Rights of bondholders
§ 14-233-116
Bonds - Tax exemption
§ 14-233-117
Tax exempt status of property and income of authority
§ 14-233-118
Investment of public funds in bonds
§ 14-233-119
Transfer of facilities to authority by county or municipality
§ 14-233-120
Annual report - Annual budget
§ 14-233-121
Dissolution of authority
§ 14-233-122
Purchasing procedures
§ 14-234-101
Definitions
§ 14-234-102
Construction
§ 14-234-103
Improvements - Financing with bonds
§ 14-234-104
Improvements - Financing with promissory notes
§ 14-234-105
Alteration despite zoning regulations
§ 14-234-106
Relocation of waterworks or sewer system by federal government
§ 14-234-107
Cities of the first class - Operation by city in governmental capacity
§ 14-234-108
Cities of the first class - Sale or purchase of water to other municipalities
§ 14-234-109
Cities of the first class - Sale of water to certain persons
§ 14-234-110
Waterworks operated in governmental capacity - Services to nonresident consumers
§ 14-234-111
Service to adjacent areas - Municipalities generally
§ 14-234-112
Service to adjacent areas - Cities of the second class
§ 14-234-113
Service to other municipalities
§ 14-234-114
Payments from water revenues in lieu of taxes
§ 14-234-115
Water impoundments in other counties - Payment in lieu of taxes
§ 14-234-116
Waterworks and sewer commission
§ 14-234-117
Return of dedicated property
§ 14-234-118
No abrogation of existing contracts - Exception
§ 14-234-119
Annual audits and procedures
§ 14-234-120
Filing of report - withholding of turnback funds - definition
§ 14-234-121
Review of audit report or report of agreed-upon procedures by board
§ 14-234-122
Penalty provision
§ 14-234-201
Definitions
§ 14-234-202
Construction
§ 14-234-203
Authority of municipalities
§ 14-234-204
Authority of cities and towns - Use of revenues
§ 14-234-205
Ordinance for issuance of bonds - Contents
§ 14-234-207
Bonds - Amount - Negotiability - Execution - Sale
§ 14-234-208
Lien in favor of bondholders - Enforcement - Appointment of receiver upon default
§ 14-234-209
Accounts - Audit - Treasurer as custodian of fund - Fund separated from city funds
§ 14-234-210
Allocation of specific portion of issue of bonds to particular project
§ 14-234-211
Acceleration of maturities - Priorities between bond issues - Execution of indenture
§ 14-234-212
Issuance of bonds to construct improvements
§ 14-234-213
Exchange of unpaid water revenue certificates for refunding bonds
§ 14-234-214
Rates - Disposition of surplus funds
§ 14-234-215
Eminent domain
§ 14-234-216
Obligations incurred solely through sale of revenue bonds - Security in condemnation proceedings
§ 14-234-217
Bonds - Nature of indebtedness
§ 14-234-218
Bonds - Tax exemption
§ 14-234-301
Construction and applicability
§ 14-234-302
Creation of commission
§ 14-234-303
Ordinance - Qualifications of commissioners
§ 14-234-304
Appointment of commissioners - Term - Salaries - Oath
§ 14-234-305
Removal of commissioners
§ 14-234-306
Authority of commissioners to operate and manage waterworks system
§ 14-234-307
Further powers of commissioners - Donations to charitable organizations - Use of waterworks commission funds
§ 14-234-308
Vesting of control in commissioners
§ 14-234-309
Rules and regulations - Reports and audits
§ 14-234-310
Social security and retirement for employees of waterworks system in cities of the first class
§ 14-234-401
Definition
§ 14-234-402
Penalty
§ 14-234-403
Injunctions
§ 14-234-404
Summons and prosecution for offense
§ 14-234-405
Recreational activities on lands and waters authorized - Exceptions
§ 14-234-406
Lease of property for recreational purposes
§ 14-234-407
Designation of warden
§ 14-234-408
Nonliability for torts of employees
§ 14-234-409
Disposition of fees, rentals, and income
§ 14-234-501
Definitions
§ 14-234-502
Construction
§ 14-234-503
Authority for joint undertaking
§ 14-234-504
Cost estimate - Contents of ordinances - Bonds
§ 14-234-505
Ordinances - Additional provisions
§ 14-234-506
Ordinances - Publication - Hearing
§ 14-234-507
Location of system - Sale of water - Ownership of distribution system
§ 14-234-508
Bond issue - Sufficiency - Negotiability - Sale - Fiscal agent
§ 14-234-509
Bonds - Nature of indebtedness
§ 14-234-510
Obligation payable from revenue bonds only - Security in condemnation proceedings
§ 14-234-511
Allocation of bond proceeds
§ 14-234-512
Bonds - Tax exemption
§ 14-234-513
Fixed rate reduction prohibited - Exception - Surpluses
§ 14-234-514
Deposit of funds
§ 14-234-515
Statutory mortgage lien - Default
§ 14-234-516
Eminent domain
§ 14-234-517
Management of system
§ 14-234-601
Definitions
§ 14-234-602
Liability
§ 14-234-603
Refusal of water service for delinquency
§ 14-234-604
Applicability
§ 14-234-605
Termination of water service for delinquency
§ 14-234-701
Title
§ 14-234-702
Definitions
§ 14-234-703
Cooperation between sewer and water utilities - Termination of water service
§ 14-234-704
Cooperative billing arrangements
§ 14-234-801
Findings - Definitions
§ 14-234-802
Fiscal distress - Improvement plans - Rates and rate studies - Definition
§ 14-234-803
Workforce recruitment and retention - Education
§ 14-234-804
Municipal providers - Provision of water to nonresident customers - Advisory committee
§ 14-234-805
Training
§ 14-234-806
Rules
§ 14-234-807
Applicability
§ 14-235-201
Definition
§ 14-235-202
Construction
§ 14-235-203
Authority generally
§ 14-235-204
Extent of authority
§ 14-235-205
Authority to own, etc., systems
§ 14-235-206
Appointment of sewer committee
§ 14-235-207
Powers and duties of sewer committee
§ 14-235-208
Appointment, members, etc., of sanitary board
§ 14-235-209
Powers and duties of sanitary board
§ 14-235-210
Power of eminent domain
§ 14-235-211
Acquisition of encumbered property
§ 14-235-212
Contracting with other political subdivisions
§ 14-235-213
Enactment of ordinance before construction or acquisition
§ 14-235-214
Cost of works
§ 14-235-215
Issuance of revenue bonds and notes generally
§ 14-235-216
Terms, execution, and sale of bonds
§ 14-235-217
Additional bonds authorized
§ 14-235-218
Issuance of additional bonds
§ 14-235-219
Securing of bonds by trust indenture
§ 14-235-220
Enforcement of rights by bondholders or trustee
§ 14-235-221
Sinking fund to pay bonds and interest
§ 14-235-222
Allocation of funds from bonds and revenues
§ 14-235-223
Rates and charges for services - Lien
§ 14-235-224
Service payments by municipalities
§ 14-235-225
Authority for joint undertaking
§ 14-235-226
Public improvements - Award procedure - Definitions
§ 14-235-301
Penalties
§ 14-235-302
Ordering property owners to connect
§ 14-235-303
Refusal of owner to connect
§ 14-235-304
Restrictions on connections
§ 14-235-305
Tapping of sewers
§ 14-236-101
Title
§ 14-236-102
Findings, policy, and intent
§ 14-236-103
Definitions
§ 14-236-104
Certain individual systems excepted from chapter
§ 14-236-105
Local laws
§ 14-236-106
Penalties
§ 14-236-107
Division of Environmental Health Protection - Powers and duties
§ 14-236-108
Division of Sanitarian Services - Nonliability
§ 14-236-109
Property owners' associations - Powers and duties
§ 14-236-110
Construction, alteration, repair prohibited
§ 14-236-111
Review of proposals and inspections
§ 14-236-112
Permit and registration required - Exception
§ 14-236-113
Applications for permits, etc. - Refusal
§ 14-236-114
Notification by installer required
§ 14-236-115
Registration of installers
§ 14-236-116
Permits and registration fees - Annual training course - Transferability - Renewal
§ 14-236-117
Duty to prosecute
§ 14-236-118
Fees for tests, designs, and inspections
§ 14-236-119
Registration of a certified maintenance person
§ 14-237-101
Title
§ 14-237-102
Applicability
§ 14-237-103
Exemption of accounting systems exceeding minimum
§ 14-237-104
Bank accounts
§ 14-237-105
Prenumbered receipts or mechanical receipting devices
§ 14-237-106
Prenumbered checks - Electronic funds transfers
§ 14-237-107
Petty cash funds
§ 14-237-108
Fixed asset records
§ 14-237-109
Cash receipts journal
§ 14-237-110
Cash disbursements journal
§ 14-237-111
Reconciliation of bank accounts
§ 14-237-112
Maintenance and destruction of accounting records
§ 14-237-113
Annual publication of financial statements
§ 14-238-101
Short title
§ 14-238-102
Legislative intent
§ 14-238-103
Definitions
§ 14-238-104
Provisions supplemental
§ 14-238-105
Construction of chapter
§ 14-238-106
Creation of boards
§ 14-238-107
Board names - Powers
§ 14-238-108
Members - Compensation
§ 14-238-109
Officers
§ 14-238-110
Meetings - Quorum - Actions - Records
§ 14-238-111
Powers - Duties
§ 14-238-112
Acquisition of property
§ 14-238-113
Funds
§ 14-238-114
Issuance of bonds - Procedure
§ 14-238-115
Bonds for refunding obligations
§ 14-238-116
Payment of bonds
§ 14-238-117
Bonds may impose mortgage lien
§ 14-238-118
Receiver
§ 14-238-119
Bonds as obligation of issuing board
§ 14-238-120
Bonds tax exempt
§ 14-238-121
Property exempt
§ 14-238-122
Report by boards
§ 14-238-123
Audits
§ 14-238-124
Alternative membership selection
§ 14-24-101
Issuance of warrant - Payment
§ 14-24-102
Form of warrant
§ 14-24-103
Signing - Numbering
§ 14-24-104
Clerk's register of warrants
§ 14-24-105
Cancellation of scrip
§ 14-24-106
Loss of certificates
§ 14-24-107
Fraudulent or wrongfully issued warrants
§ 14-24-108
Order of payment
§ 14-24-109
Receipt for public payments
§ 14-24-112
Record of redeemed warrants
§ 14-24-114
Calling in outstanding scrip
§ 14-24-115
Notice of redemption, etc
§ 14-24-116
Failure to present scrip
§ 14-24-117
Right to call in annually
§ 14-24-118
Duty on presentation
§ 14-24-119
Time scrip must be presented
§ 14-24-120
Time checks to be redeemed
§ 14-24-121
Electronic funds transfer system
§ 14-24-201
Purpose
§ 14-24-202
Modification of warrant system permitted
§ 14-24-203
Court approval of implementation
§ 14-24-204
Payment generally
§ 14-24-205
Check disbursement record
§ 14-24-206
Claims against school districts
§ 14-249-101
Applicability
§ 14-249-102
Formation authorized
§ 14-249-103
Procedure for tapping service
§ 14-249-104
Employment of inspector
§ 14-249-105
Settlement and report of inspector
§ 14-249-106
Disposition of fees
§ 14-25-101
Title
§ 14-25-102
Bank accounts
§ 14-25-103
Deposit of funds
§ 14-25-104
Prenumbered checks
§ 14-25-105
Petty cash funds
§ 14-25-106
Fixed asset records
§ 14-25-107
Reconciliation of bank accounts
§ 14-25-108
Prenumbered receipts
§ 14-25-109
County clerk
§ 14-25-112
Sheriff
§ 14-25-113
Collector
§ 14-25-114
County treasurer
§ 14-25-116
Circuit clerk
§ 14-25-117
County assessor
§ 14-25-118
County judge
§ 14-25-119
Proof of payment of payroll taxes and retirement system contributions
§ 14-25-201
Responsible management entities - Wastewater treatment systems
§ 14-250-101
Title
§ 14-250-102
Definitions
§ 14-250-103
Provisions controlling
§ 14-250-104
Exemption from jurisdiction of Arkansas Public Service Commission
§ 14-250-105
Construction
§ 14-250-106
Petition to establish
§ 14-250-107
Review of petition
§ 14-250-108
Hearing on petition - Appeal
§ 14-250-109
Board of directors - Appointment
§ 14-250-110
Board of directors - Proceedings
§ 14-250-111
Powers
§ 14-250-112
Expansion of service area
§ 14-250-113
Nonprofit operation
§ 14-250-114
Tax and assessment exemption
§ 14-250-115
Service or rate grievance - Right to petition
§ 14-251-101
Definition
§ 14-251-102
Applicability
§ 14-251-103
Penalty
§ 14-251-104
Summons and prosecution for offense
§ 14-251-105
Injunction
§ 14-251-106
Recreational activities on lands and waters authorized - Exceptions
§ 14-251-107
Lease of property for recreational purposes
§ 14-251-108
Designation of warden
§ 14-251-109
Nonliability of employees
§ 14-251-110
Disposition of fees, rentals, etc
§ 14-26-101
Requirement generally
§ 14-26-102
Date of coverage
§ 14-26-103
Responsibility for providing coverage
§ 14-26-104
Coverage through private carrier or self-funding
§ 14-262-101
Penalties
§ 14-262-102
City board of health
§ 14-262-103
City health officer
§ 14-262-104
County health officer
§ 14-262-105
Expenses and claims
§ 14-262-106
County or district health departments - Establishment
§ 14-262-107
County or district health departments - Jurisdiction
§ 14-262-108
County or district health departments - Personnel
§ 14-262-109
County or district health departments - Powers and duties
§ 14-262-110
County or district health departments - Dissolution
§ 14-262-111
County or district health departments - Joining or withdrawing
§ 14-262-112
Public health officers - Powers and duties
§ 14-262-113
County or district boards of health - Appointment
§ 14-262-114
County or district boards of health - Meetings - Compensation
§ 14-262-115
County or district boards of health - Powers and duties
§ 14-262-116
City health department in cities with a population of 25,000 or more - City board of health - City health officer
§ 14-262-117
Legal action and adviser
§ 14-262-118
Employment status
§ 14-262-119
County Organization of State Aid Fund
§ 14-263-101
Legislative intent
§ 14-263-102
Continuation of existing boards of governors
§ 14-263-103
Creation
§ 14-263-104
Members
§ 14-263-105
Powers and duties
§ 14-263-106
Contracting or leasing of hospital facilities
§ 14-264-101
Construction, applicability, and effect
§ 14-264-102
Creation
§ 14-264-103
Commissioners - Appointment - Removal
§ 14-264-104
Commissioners - Powers and duties - Liability
§ 14-264-105
Commissioners - Rules and regulations - Reports
§ 14-264-106
Appropriation of city funds for hospital purposes
§ 14-264-107
Hospital fund
§ 14-265-101
Definitions
§ 14-265-102
Applicability and construction
§ 14-265-103
Authority to acquire, own, manage, and sell health facilities
§ 14-265-104
Bonds - Authority to issue
§ 14-265-105
Bonds - Issuance, sale, and execution
§ 14-265-106
Bonds - Issuance for refunding obligations
§ 14-265-107
Bonds - Indebtedness as special obligation - Payment of principal and interest
§ 14-265-108
Bonds - Statutory mortgage lien - Enforcement by holder of bonds
§ 14-265-109
Bonds - Default in payment
§ 14-265-110
Bonds - Tax exemption
§ 14-265-111
Bonds - Investment of public funds
§ 14-266-101
Title
§ 14-266-102
Legislative determination
§ 14-266-103
Definitions
§ 14-266-104
Applicability and construction
§ 14-266-105
Grant of authority
§ 14-266-106
Authority of EMS board
§ 14-266-107
Franchise
§ 14-266-108
Financing of services and facilities
§ 14-266-109
Rules, standards, and regulations
§ 14-266-110
Effect of termination of permit by state
§ 14-267-101
Legislative determination
§ 14-267-102
Definitions
§ 14-267-103
Construction
§ 14-267-104
Authority
§ 14-267-105
Agreements with federal or state agencies
§ 14-267-106
Bonds - Authority to issue
§ 14-267-107
Bonds - Issuance, sale, and execution
§ 14-267-108
Bonds - Issuance for refunding of obligations
§ 14-267-109
Bonds - Indebtedness as special obligation - Payment of principal and interest
§ 14-267-110
Bonds - Mortgage lien
§ 14-267-111
Bonds - Default in payment
§ 14-267-112
Bonds - Tax exemption
§ 14-267-113
Bonds - Investment of public funds
§ 14-268-101
Legislative determination
§ 14-268-102
Definitions
§ 14-268-103
Penalty
§ 14-268-104
Authority to adopt measures
§ 14-268-105
Public nuisance - Injunction or abatement
§ 14-268-106
Floodplain administrator
§ 14-269-101
Definitions
§ 14-269-102
Construction
§ 14-269-103
General authority - Agreements with federal agencies - Condemnation proceedings
§ 14-269-104
Commission
§ 14-269-105
Bonds - Authority to issue
§ 14-269-106
Bonds - Issuance, sale, and execution
§ 14-269-107
Bonds - Issuance for refunding of obligations
§ 14-269-108
Bonds - Indebtedness as special obligation - Payment of principal and interest
§ 14-269-109
Bonds - Mortgage lien
§ 14-269-110
Bonds - Default in payment
§ 14-269-111
Bonds - Tax exemption
§ 14-269-112
Bonds - Investment of public funds
§ 14-269-201
Authority for creation of commission in cities of the first and second class
§ 14-269-202
Commission - Creation - Members
§ 14-269-203
Commissioners - Powers and duties
§ 14-269-204
Commissioners - Rules and regulations
§ 14-269-205
Commissioners - Park fund
§ 14-269-206
Commissioners - Reports - Appropriations
§ 14-269-301
Authority for creation of commission in cities of the first and second class
§ 14-269-302
Commission - Creation - Members
§ 14-269-303
Commissioners - Powers and duties - Selection of employees
§ 14-269-304
Commissioners - Rules and regulations
§ 14-269-305
Commissioners - Park fund
§ 14-269-306
Commissioners - Reports - Appropriations
§ 14-27-101
Purpose
§ 14-27-102
Creation - Membership, etc
§ 14-27-103
Meetings - Notice
§ 14-27-104
Annual review of services
§ 14-270-101
Purpose
§ 14-270-102
Definitions
§ 14-270-103
Grant of state funds
§ 14-270-104
Funding upon exhaustion of state funds
§ 14-270-105
Audit of funds
§ 14-270-201
Legislative intent
§ 14-270-202
Elements of grants program
§ 14-270-203
Authorization
§ 14-271-101
Title
§ 14-271-102
Definitions
§ 14-271-103
Applicability
§ 14-271-104
Penalties - Civil remedies
§ 14-271-106
Permittees to comply
§ 14-271-107
Membership in One Call Center
§ 14-271-108
Notice to One Call Center - Changes - Files
§ 14-271-109
Notice to One Call Center - Exceptions
§ 14-271-110
Notifying operators of underground facilities - Identification of location
§ 14-271-111
Color code for marking facility and excavation or demolition locations
§ 14-271-112
Notice of intent to excavate or demolish
§ 14-271-113
Notice of damage required - Exception
§ 14-271-114
Operators of underground pipeline facilities
§ 14-271-115
No responsibility for nonmember facilities
§ 14-272-101
§ 14-272-102
§ 14-272-103
§ 14-272-104
§ 14-272-301
Definitions
§ 14-272-302
Services agreements, authority, pledge, and assignment
§ 14-272-303
Firefighting services entitlement
§ 14-272-304
Payment of service availability fees
§ 14-28-101
Definitions
§ 14-28-102
Workers' compensation coverage generally
§ 14-28-103
Terms of coverage
§ 14-282-101
Purpose
§ 14-282-102
Petition for improvement district
§ 14-282-103
Notice of petition
§ 14-282-104
Hearing and appeal - Appointment of board of commissioners - Purpose of petition
§ 14-282-105
Board of commissioners - Organization
§ 14-282-106
Board of commissioners - Liability
§ 14-282-107
Formation of plans - Assessment generally
§ 14-282-108
Assessment - Notice and hearing of assessment
§ 14-282-109
Assessment - Annual reassessment
§ 14-282-110
Assessment - Entry upon board records - Lien
§ 14-282-111
Assessment - Filing and collection
§ 14-282-112
Assessment - Time for payment - Failure to pay
§ 14-282-113
Payments by district - Public proceedings and transactions - Filing of report
§ 14-282-114
Issuance of negotiable notes
§ 14-282-115
Dissolution of district
§ 14-282-116
Advancement on docket - Appeals
§ 14-282-117
Fees of county collector and county clerk
§ 14-283-101
Petition for special election
§ 14-283-102
Procedures for special elections
§ 14-283-103
Board of commissioners - Appointment
§ 14-283-104
Board of commissioners - Power and authority
§ 14-283-105
Board of commissioners - Proceedings - Offices
§ 14-283-106
Preparation of plans - Assessors and assessments generally
§ 14-283-107
Assessment - Notice and hearing
§ 14-283-108
Assessments - Annual reassessments
§ 14-283-109
Assessment - Filing and collection
§ 14-283-110
Assessment - Time for payment - Failure to pay
§ 14-283-111
Expenditures - Public proceedings and transactions - Filing of report
§ 14-283-112
Bonds and certificates of indebtedness generally
§ 14-283-113
Bonds - Security - Liability of board for bonds and contracts
§ 14-283-114
Bonds - Refunding
§ 14-283-115
Bonds - Tax exemption
§ 14-283-116
Dissolution of district
§ 14-284-101
Definitions
§ 14-284-102
Purpose of district
§ 14-284-103
Petition generally
§ 14-284-104
Petition - Notice and hearing
§ 14-284-105
Board of commissioners - Appointment - Qualifications
§ 14-284-106
Board of commissioners - Proceedings - Officers - Employees - Selection of depository
§ 14-284-107
Board of commissioners - Liability
§ 14-284-108
Plans for improvement - Assessors and assessments generally
§ 14-284-109
Assessment - Notice and hearing
§ 14-284-110
Assessment - Annual reassessment
§ 14-284-111
Assessment - Order of levy - Lien
§ 14-284-112
Assessment - Filing and collection
§ 14-284-113
Assessment - Time for payment - Failure to pay - Redemption
§ 14-284-114
Expenditures - Filing of report
§ 14-284-115
Street and road maintenance
§ 14-284-116
Awarding of contracts
§ 14-284-117
Issuance of notes
§ 14-284-118
Dissolution
§ 14-284-119
Certain suits in public interest
§ 14-284-120
Alteration of plans and specifications