Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 11, 2005

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