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
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