State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-13

Section 61-13-1 - Short title. (Repealed effective July 1, 2014.)
Section 61-13-2 - Definitions. (Repealed effective July 1, 2014.)
Section 61-13-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2014.)
Section 61-13-4 - Board of nursing home administrators. (Repealed effective July 1, 2014.)
Section 61-13-4.1 - Repealed.
Section 61-13-5 - Organization of board; meetings. (Repealed effective July 1, 2014.)
Section 61-13-6 - Duties of the board. (Repealed effective July 1, 2014.)
Section 61-13-7 - Compensation of board members. (Repealed effective July 1, 2014.)
Section 61-13-8 - Licensure of nursing home administrators. (Repealed effective July 1, 2014.)
Section 61-13-9 - Educational programs. (Repealed effective July 1, 2014.)
Section 61-13-10 - Licensure by examinations by board. (Repealed effective July 1, 2014.)
Section 61-13-11 - Licensure without examination. (Repealed effective July 1, 2014.)
Section 61-13-12 - License and renewal fees; board expenditures. (Repealed effective July 1, 2014.)
Section 61-13-13 - Refusal, suspension or revocation of license. (Repealed effective July 1, 2014.)
Section 61-13-14 - Penalties. (Repealed effective July 1, 2014.)
Section 61-13-15 - Injunctive proceedings. (Repealed effective July 1, 2014.)
Section 61-13-16 - Exemptions. (Repealed effective July 1, 2014.)
Section 61-13-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2014.)

State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-13

Section 61-13-1 - Short title. (Repealed effective July 1, 2014.)
Section 61-13-2 - Definitions. (Repealed effective July 1, 2014.)
Section 61-13-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2014.)
Section 61-13-4 - Board of nursing home administrators. (Repealed effective July 1, 2014.)
Section 61-13-4.1 - Repealed.
Section 61-13-5 - Organization of board; meetings. (Repealed effective July 1, 2014.)
Section 61-13-6 - Duties of the board. (Repealed effective July 1, 2014.)
Section 61-13-7 - Compensation of board members. (Repealed effective July 1, 2014.)
Section 61-13-8 - Licensure of nursing home administrators. (Repealed effective July 1, 2014.)
Section 61-13-9 - Educational programs. (Repealed effective July 1, 2014.)
Section 61-13-10 - Licensure by examinations by board. (Repealed effective July 1, 2014.)
Section 61-13-11 - Licensure without examination. (Repealed effective July 1, 2014.)
Section 61-13-12 - License and renewal fees; board expenditures. (Repealed effective July 1, 2014.)
Section 61-13-13 - Refusal, suspension or revocation of license. (Repealed effective July 1, 2014.)
Section 61-13-14 - Penalties. (Repealed effective July 1, 2014.)
Section 61-13-15 - Injunctive proceedings. (Repealed effective July 1, 2014.)
Section 61-13-16 - Exemptions. (Repealed effective July 1, 2014.)
Section 61-13-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2014.)

State Codes and Statutes