Volume 11, Issue 21 May 20, 2005
Contents of this Issue
General Information 1856
Public Participation in the Rulemaking Process 1857
Notices of Proposed Rulemaking 1858
9 A.A.C. 8 Department of Health Services - Food, Recreational, and Institutional Sanitation 1858
Notices of Termination of Rulemaking 1863
4 A.A.C. 16 Arizona Medical Board 1863
Notices of Final Rulemaking 1864
4 A.A.C. 21 Board of Optometry 1864
4 A.A.C. 46 Board of Appraisal 1880
7 A.A.C. 2 State Board of Education 1885
9 A.A.C. 27 Arizona Health Care Cost Containment System - Health Care for Private Employer Groups/
AHCCCS Administered 1891
Notices of Exempt Rulemaking 1927
12 A.A.C. 4 Game and Fish Commission 1927
Notices of Rulemaking Docket Opening 1940
4 A.A.C. 45 Board of Respiratory Care Examiners 1940
9 A.A.C. 22 Arizona Health Care Cost Containment System - Administration 1940
Notices of Public Information 1942
State Land Department 1942
Notices of Substantive Policy Statement 1943
Board of Physical Therapy 1943
Governor's Regulatory Review Council 1944
Notice of Public Meeting and Agenda for the June 7, 2005, Meeting 1944
Index 1947
Effective Date Schedule and Register and Code Deadlines 1956
Governor's Regulatory Review Council Deadlines 1959