Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 4, 1998

Volume 4, Issue 29 July 17, 1998

Contents of this Issue

General Information 1833

Public Participation in the Rulemaking Process 1834

Notices of Proposed Rulemaking 1835

4 A.A.C. 39 Board of Private Postsecondary Education 1835

7 A.A.C. 3 Commission for Postsecondary Education 1837

14 A.A.C. 4 Corporation Commission - Securities 1840

18 A.A.C. 4 Department of Environmental Quality - Safe Drinking Water 1843

Notices of Supplemental Proposed Rulemaking 1859

4 A.A.C. 21 Board of Optometry 1859

Notices of Termination of Rulemaking 1872

18 A.A.C. 4 Department of Environmental Quality - Safe Drinking Water 1872

Notices of Final Rulemaking 1873

20 A.A.C. 5 Industrial Commission of Arizona 1873

20 A.A.C. 6 Department of Insurance 1878

Notices of Rulemaking Docket Opening 1925

3 A.A.C. 4 Department of Agriculture - Plant Services Division 1925

3 A.A.C. 11 Veterinary Medical Examining Board 1927

7 A.A.C. 3 Commission for Postsecondary Education 1925

19 A.A.C. 3 Arizona State Lottery Commission 1928

Notices of Public Meeting on Open Rulemaking Docket 1930

3 A.A.C. 11 Veterinary Medical Examining Board 1930

County Notices Pursuant to A.R.S. § 49-112 1932

Maricopa County Environmental Services Department - Air Quality Division 1932

Notices of Public Information 1936

19 A.A.C. 3 Arizona State Lottery Commission 1936

Notices of Substantive Policy Statement 1937

Department of Environmental Quality 1937

Governor's Regulatory Review Council 1939

Notice of Action Taken, July 7, 1998, Meeting 1939

Index to Rulemaking 1940

Register and Code Deadlines 1951

Governor's Regulatory Review Council Deadlines 1954

Order Form 1955