Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 9, 2003

Volume 9, Issue 24 June 13, 2003

Contents of this Issue


General Information 1840

Public Participation in the Rulemaking Process 1841

Notices of Proposed Rulemaking 1842

6 A.A.C. 7 Department of Economic Security - Child Support Enforcement 1842

Notices of Termination of Rulemaking 1845

17 A.A.C. 6 Department of Transportation - Overdimensional Permits 1845

Notices of Final Rulemaking 1846

4 A.A.C. 25 Board of Podiatry Examiners 1846

9 A.A.C. 4 Department of Health Services - Noncommunicable Diseases 1859

17 A.A.C. 4 Department of Transportation - Title, Registration, and Driver Licenses 1861

17 A.A.C. 5 Department of Transportation - Commercial Programs 1864

17 A.A.C. 5 Department of Transportation - Commercial Programs 1867

Notices of Rulemaking Docket Opening 1872

2 A.A.C. 15 Department of Administration - Management Services Division 1872

3 A.A.C. 9 Department of Agriculture - Agricultural Councils and Commissions 1872

4 A.A.C. 1 Board of Accountancy 1873

17 A.A.C. 3 Department of Transportation - Highways 1874

18 A.A.C. 7 Department of Environmental Quality - Remedial Action 1875

18 A.A.C. 13 Department of Environmental Quality - Solid Waste Management 1876

County Notices Pursuant to A.R.S. § 49-112 1879

Maricopa County Environmental Services Department 1879

Pinal County Air Quality Control District 1888

Notices of Public Information 1889

Department of Agriculture 1889

Governor's Regulatory Review Council 1892

Notice of Action Taken at the June 3, 2003 Meeting 1892

Index 1895

Effective Date Schedule and Register and Code Deadlines 1904

Governor's Regulatory Review Council Deadlines 1907