Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 11, 2005

Volume 11, Issue 16 April 15, 2005

Contents of this Issue


General Information 1384

Public Participation in the Rulemaking Process 1385

Notices of Proposed Rulemaking 1386

4 A.A.C. 19 Board of Nursing 1386

4 A.A.C. 30 Board of Technical Registration 1403

17 A.A.C. 3 Department of Transportation - Highways 1410

Notices of Final Rulemaking 1416

2 A.A.C. 8 State Retirement System Board 1416

4 A.A.C. 5 Board of Barbers 1422

Notices of Exempt Rulemaking 1438

9 A.A.C. 25 Department of Health Services - Emergency Medical Services 1438

Notices of Expiration of Rules Under A.R.S. § 41-1056(E) 1450

6 A.A.C. 14 Department of Economic Security - Food Stamps Program 1450

County Notices Pursuant to A.R.S. § 49-112 1451

Maricopa County Air Quality Division 1451

Notices of Substantive Policy Statement 1452

Department of Health Services 1452

Department of Water Resources 1453

Governor's Regulatory Review Council 1454

Notice of Action Taken at the April 5, 2005, Meeting 1454

Index 1457

Effective Date Schedule and Register and Code Deadlines 1464

Governor's Regulatory Review Council Deadlines 1467