Arizona Administrative Code (Last Updated: November 17, 2016) |
Title 20. COMMERCE, FINANCIAL INSTITUTIONS, AND INSURANCE |
Chapter 2. DEPARTMENT OF WEIGHTS AND MEASURES |
Article 6. REGISTERED SERVICE AGENCIES AND REPRESENTATIVES |
Section R20-2-605. Material Incorporated by Reference
All data is extracted from pdf, click here to view the pdf.
-
The following documents are incorporated by reference and on file with the Department. The documents incorporated by reference contain no future editions or amendments.
1. California Air Resources Board Executive Order G-70- 17-AD, Modification of Certification of the Emco Whea- ton Balance Phase II Vapor Recovery System, May 6, 1993, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
2. California Air Resources Board Executive Order G-70- 36-AD, Modification of Certification of the OPW Bal- ance Phase II Vapor Recovery System, September 18, 1992, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
3. California Air Resources Board Executive Order G-70- 52-AM, Certification of Components for Red Jacket, Hirt, and Balance Phase II Vapor Recovery Systems, October 4, 1991, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
4. California Air Resources Board Executive Order G-70- 70-AC, Modification of Certification of the Healy Phase II Vapor Recovery System for Gasoline Dispensing Facil- ities, June 23, 1992, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
5. California Air Resources Board Executive Order G-70- 150-AE, Modification to the Certification of the Marconi Commerce Systems Inc. (MCS) “Formerly Gibarco” VaporVac Phase II Vapor Recovery System, July 12, 2000, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
6. California Air Resources Board Executive Order G-70- 153-AD, Modification to the Certification of the Dresser/ Wayne WayneVac Phase II Vapor Recovery System, April 3, 2000, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
7. California Air Resources Board Executive Order G-70- 154-AA, Modification to the Certification of the Tokheim MaxVac Phase II Vapor Recovery System, June 10, 1997, California Air Resources Board, P.O. Box 2815, Sacra- mento, California 95812-2815.
8. California Air Resources Board Executive Order G-70- 163-AA, Modification to the Certification of the OPW VaporEZ Phase II Vapor Recovery System, September 4, 1996, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
9. California Air Resources Board Executive Order G-70- 164-AA, Modification to Certification of the Hasstech VCP-3A Vacuum Assist Phase II Vapor Recovery System, December 10, 1996, California Air Resources Board,
P.O. Box 2815, Sacramento, California 95812-2815.
10. California Air Resources Board Executive Order G-70- 165, Certification of the Healy Vacuum Assist Phase II Vapor Recovery System with the Model 600 Nozzle, April 20, 1995, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
11. California Air Resources Board Executive Order G-70- 169-AA, Modification to the Certification of the Franklin Electric INTELLIVAC Phase II Vapor Recovery System, August 11, 1997, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
12. California Air Resources Board Executive Order G-70- 177-AA, Modification to the Certification of the Hirt VCS400-7 Vacuum Assist Phase II Vapor Recovery Sys- tem, December 9, 1999, California Air Resources Board,
P.O. Box 2815, Sacramento, California 95812-2815.
13. California Air Resources Board Executive Order G-70- 180, Order Revoking Certification of Healy Phase II Vapor Recovery Systems for Gasoline Dispensing Facili- ties, April 17, 1997, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
14. California Air Resources Board Executive Order G-70- 183-AA, Relating to Language Correction in Existing Executive Order G-70-183 (Healy Systems, Inc.), June 29, 2001, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
15. California Air Resources Board Executive Order G-70- 186, Certification of the Healy Model 400 ORVR Vapor Recovery System, October 26, 1998, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
16. California Air Resources Board Executive Order G-70- 188, Certification of the Catlow ICVN Vapor Recovery Nozzle System for use with the Gilbarco VaporVac Vapor Recovery System, May 18, 1999, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
17. California Air Resources Board Executive Order G-70- 191-AA, Relating to Language Correction in Existing Executive Order G-70-191 (Healy Systems, Inc.), July 30, 2001, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
18. California Air Resources Board Executive Order G-70- 196, Certification of the Saber Technologies, LLC Saber- Vac VR Phase II Vapor Recovery System, December 30, 2000, California Air Resources Board, P.O. Box 2815, Sacramento, California 95812-2815.
Historical Note
New Section made by final rulemaking at 10 A.A.R.
1690, effective June 5, 2004 (Supp. 04-2).
Note
Editor’s Note: The following Section was amended under an exemption from the provisions of A.R.S. Title 41, Chapter 6, pur- suant to Laws 1997, Chapter 117, § 3. Exemption from A.R.S. Title 41, Chapter 6 means the Department did not submit these rules to the Governor’s Regulatory Review Council for review and approval. Although exempt from certain provisions of the Admin- istrative Procedure Act, the Department was required to publish these rules in the Arizona Administrative Register and provide reasonable notice and at least one public hearing on the rules (Supp. 97-3). The exempt amendment expired when the Section was permanently adopted with changes (Supp. 98-3).