Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 13, 2007

Volume 13, Issue 19 May 11, 2007

Contents of this Issue


General Information 1592

Public Participation in the Rulemaking Process 1593

Notices of Proposed Rulemaking 1594

17 A.A.C. 5 Department of Transportation - Commercial Programs 1594

18 A.A.C. 2 Department of Environmental Quality - Air Pollution Control 1617

Notices of Termination of Rulemaking 1634

20 A.A.C. 5 Industrial Commission of Arizona 1634

Notices of Final Rulemaking 1635

2 A.A.C. 5 Department of Administration - Personnel Administration 1635

3 A.A.C. 2 Department of Agriculture - Animal Services Division 1639

4 A.A.C. 24 Board of Physical Therapy 1640

Notices of Expiration of Rules Under A.R.S. § 41-1056(E) 1647

12 A.A.C. 15 Department of Water Resources 1647

Notices of Rulemaking Docket Opening 1648

18 A.A.C. 7 Department of Environmental Quality - Remedial Action 1648

Notices of Substantive Policy Statement 1649

Board of Dental Examiners 1649

Notices of Agency Ombudsman 1650

Department of Agriculture 1650

Governor's Executive Orders/Proclamations 1651

Alpha-1 Awareness Week 1651

American Ex-Prisoners of War Week in Arizona 1651

Building Safety Week 1652

Deer Valley Composite Squadron 302 Month 1653

Emergency Medical Services Week 1654

Food Allergy Awareness Week 1654

Hepatitis C Awareness Month 1655

National Mental Health Counselors Week 1656

Index 1657

Effective Date Schedule and Register and Code Deadlines 1664

Governor's Regulatory Review Council Deadlines 1668