Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 8, 2002

Volume 8, Issue 15 April 12, 2002

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