Contents of this Issue
General Information 1758
Public Participation in the Rulemaking Process 1759
Notices of Proposed Rulemaking 1760
4 A.A.C. 23 Board of Pharmacy 1760
4 A.A.C. 49 Board of Athletic Training 1768
9 A.A.C. 13 Department of Health Services - Health Programs Services 1769
12 A.A.C. 4 Game and Fish Commission 1780
Notices of Supplemental Proposed Rulemaking 1802
12 A.A.C. 14 Arizona Power Authority 1802
Notices of Final Rulemaking 1813
4 A.A.C. 19 Board of Nursing 1813
18 A.A.C. 2 Department of Environmental Quality - Air Pollution Control 1815
Notices of Expiration of Rules Under A.R.S. § 41-1056(E) 1834
2 A.A.C. 16 Office of the Ombudsman - Citizens' Aide 1834
12 A.A.C. 5 State Land Department 1834
Notices of Rulemaking Docket Opening 1835
3 A.A.C. 4 Department of Agriculture - Plant Services Division 1835
4 A.A.C. 49 Board of Athletic Training 1836
9 A.A.C. 25 Department of Health Services - Emergency Medical Services 1836
20 A.A.C. 5 Industrial Commission of Arizona 1837
County Notices Pursuant to A.R.S. § 49-112(A) or (B) 1839
Maricopa County Environmental Services Department - Air Quality Division 1839
Notices of Public Hearing on Proposed Rulemaking 1858
9 A.A.C. 8 Department of Health Services - Food, Recreational and Institutional Sanitation 1858
Notices of Public Information 1859
9 A.A.C. 5 Department of Health Services - Child Care Facilities 1859
9 A.A.C. 6 Department of Health Services - Communicable Diseases 1860
Notices of Substantive Policy Statement 1861
Department of Insurance 1861
Governor's Regulatory Review Council 1863
Notice of Action Taken at the April 2, 2002 Meeting 1863
Index 1865
Register and Code Deadlines 1874
Governor's Regulatory Review Council Deadlines 1876