Arizona Administrative Register Volume 1, 1995
Volume 1, Issue 40 October 20, 1995
Contents of this Issue
General Information 1906
Public Participation in the Rulemaking Process 1907
Notices of Proposed Rulemaking 1908
4 A.A.C. 23 Board of Pharmacy 1908
4 A.A.C. 38 Board of Homeopathic Medical Examiners 1913
18 A.A.C. 10 Wastewater Management Authority of Arizona 1916
Notices of Termination of Rulemaking 1931
4 A.A.C. 23 Board of Pharmacy 1931
Notices of Exempt Rulemaking 1932
9 A.A.C. 22 Arizona Health Care Cost Containment System- Administration 1932
9 A.A.C. 28 Arizona Health Care Cost Containment System - Arizona Long-term Care System 1936
Notices of Rulemaking Docket Opening 1939
4 A.A.C. 11 State Board of Dental Examiners 1939
4 A.A.C. 23 Board of Pharmacy 1939
9 A.A.C. 14 Department of Health Services - Laboratories 1940
12 A.A.C. 5 Land Department 1940
18 A.A.C. 10 Wastewater Management Authority of Arizona 1941
Notices of Agency Guidance Documents 1942
Department of Revenue 1942
Notices of Substantive Policy Statement 1945
Arizona Health Care Cost Containment System 1945
Banking Department 1949
Game and Fish Department 1956
State Personnel Board 1958
State Retirement System 1958
Department of Revenue 1962
Department of Transportation 1972
Notices of Final Delegation Agreements 2085
Office of the Attorney General 2085
Department of Environmental Quality 2085
Index to Rulemaking Activity 2087
Register Deadlines 2116
Governor's Regulatory Review Council Deadlines 2117
Order Form 2118