Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 10, 2004

Volume 10, Issue 19 May 7, 2004

Contents of this Issue


General Information 1734

Public Participation in the Rulemaking Process 1735

Notices of Proposed Rulemaking 1736

2 A.A.C. 8 State Retirement System Board 1736

4 A.A.C. 23 Board of Pharmacy 1837

4 A.A.C. 23 Board of Pharmacy 1845

17 A.A.C. 9 Department of Administration - School Buses 1850

19 A.A.C. 3 Arizona State Lottery Commission 1869

Notices of Final Rulemaking 1886

4 A.A.C. 1 Board of Accountancy 1886

Notices of Exempt Rulemaking 1889

12 A.A.C. 8 Arizona State Parks Board 1889

Notices of Expiration of Rules Under A.R.S. § 41-1056(E) 1893

4 A.A.C. 28 State Real Estate Department 1893

4 A.A.C. 46 Board of Appraisal 1893

Notices of Rulemaking Docket Opening 1894

4 A.A.C. 9 Registrar of Contractors 1894

9 A.A.C. 22 Arizona Health Care Cost Containment System - Administration 1894

County Notices Pursuant to A.R.S. § 49-112 1896

Maricopa County Environmental Services Department 1896

Maricopa County Environmental Services Department 1900

Notices of Public Information 1939

Department of Environmental Quality 1939

Index 1941

Effective Date Schedule and Register and Code Deadlines 1952

Governor's Regulatory Review Council Deadlines 1955