Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 12, 2006

Volume 12, Issue 23 June 9, 2006

Contents of this Issue


General Information 1880

Public Participation in the Rulemaking Process 1881

Notices of Proposed Rulemaking 1882

2 A.A.C. 10 Department of Administration - Risk Management Section 1882

3 A.A.C. 9 Department of Agriculture - Agricultural Councils and Commissions 1885

9 A.A.C. 19 Department of Health Services - Vital Records and Statistics 1888

15 A.A.C. 5 Department of Revenue - Transaction Privilege and Use Tax Section 1906

Notices of Termination of Rulemaking 1911

18 A.A.C. 2 Department of Environmental Quality - Air Pollution Control 1911

Notices of Final Rulemaking 1912

4 A.A.C. 23 Board of Pharmacy 1912

13 A.A.C. 10 Department of Public Safety - Alcohol Testing 1916

18 A.A.C. 2 Department of Environmental Quality - Air Pollution Control 1953

Notices of Rulemaking Docket Opening 2044

15 A.A.C. 5 Department of Revenue - Transaction Privilege and Use Tax Section 2044

18 A.A.C. 2 Department of Environmental Quality - Air Pollution Control 2044

20 A.A.C. 5 Industrial Commission of Arizona 2045

Notices of Substantive Policy Statement 2046

State Board of Dental Examiners 2046

State Board of Dental Examiners 2046

Department of Water Resources 2047

Department of Water Resources 2048

Index 2049

Effective Date Schedule and Register and Code Deadlines 2058

Governor's Regulatory Review Council Deadlines 2061