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