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