Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 11, 2005

Volume 11, Issue 14 April 1, 2005

Contents of this Issue


General Information 1218

Public Participation in the Rulemaking Process 1219

Notices of Proposed Rulemaking 1220

18 A.A.C. 6 Department of Environmental Quality - Pesticides and Water Pollution Control 1220

20 A.A.C. 5 Industrial Commission of Arizona 1244

Notices of Supplemental Proposed Rulemaking 1247

7 A.A.C. 2 State Board of Education 1247

Notices of Termination of Rulemaking 1250

7 A.A.C. 2 State Board of Education 1250

9 A.A.C. 2 Department of Health Services - Tobacco Tax-Funded Programs 1250

9 A.A.C. 1 Department of Health Services - Administration 1250

13 A.A.C. 3 Department of Public Safety - Tow Trucks 1251

Notices of Final Rulemaking 1253

14 A.A.C. 5 Corporation Commission - Transportation 1253

Notices of Recodification 1283

4 A.A.C. 16 Arizona Medical Board 1283

Notices of Rulemaking Docket Opening 1287

17 A.A.C. 3 Department of Transportation - Highways 1287

18 A.A.C. 7 Department of Environmental Quality - Remedial Action 1287

3 A.A.C. 4 Department of Agriculture - Plant Services Division 1289

17 A.A.C. 4 Department of Transportation - Title, Registration, and Driver Licenses 1289

20 A.A.C. 5 Industrial Commission of Arizona 1290

County Notices Pursuant to A.R.S. § 49-112 1291

Maricopa County Air Quality Division 1291

Notices of Public Information 1331

4 A.A.C. 16 Arizona Medical Board 1331

Notices of Agency Ombudsman 1332

Arizona Medical Board and Arizona Regulatory Board of Physician Assistants 1332

Index 1333

Effective Date Schedule and Register and Code Deadlines 1339

Governor's Regulatory Review Council Deadlines 1342