Arizona Secretary of State




    ARIZONA SECRETARY OF STATE

Arizona Administrative Register Volume 14, 2008

Volume 14, Issue 5 February 1, 2008

Contents of this Issue


General Information 256

Public Participation in the Rulemaking Process 257

Notices of Proposed Rulemaking 258

18 A.A.C. 2 Department of Environmental Quality - Air Pollution Control 258

Notices of Final Rulemaking 282

4 A.A.C. 30 Board of Technical Registration 282

4 A.A.C. 34 Board of Manufactured Housing 286

9 A.A.C. 10 Department of Health Services - Health Care Institutions: Licensing 294

17 A.A.C. 1 Department of Transportation - Administration 316

Notices of Substantive Policy Statement 321

Department of Water Resources 321

Governor's Regulatory Review Council 322

Five-Year-Review Report Calendar 322

Governor's Executive Orders/Proclamations 327

Executive Order 2008-01: Enhanced Availability of Substance Abuse Treatment Services for Families Involved with Child Protective Services 327

Executive Order 2008-02: Statewide Transportation Plan 328

Executive Order 2008-03: Development of a 21st Century Health Care Workforce Plan for Arizona 329

Executive Order 2008-04: Sunsetting Various Boards and Commissions 330

Executive Order 2008-05: Consolidating Arizona's Smart Growth Activities 331

Executive Order 2008-06: Combating the Use of "Drop Houses" to Facilitate Human Smuggling 332

Executive Order 2008-07: Reducing the Escalation of Health Care Costs for Arizonans 333

Executive Order 2008-08: Governor's CANAMEX Task Force 334

Executive Order 2008-09: Continuing the Governor's Commission to Prevent Violence Against Women 336

Executive Order 2008-10: Mitigating Cyber Security Threats 337

Index 339

Effective Date Schedule and Register and Code Deadlines 342

Governor's Regulatory Review Council Deadlines 346