State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-8

Section 61-8-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-8-2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-8-3 - License required. (Repealed effective July 1, 2016.)
Section 61-8-4 - Persons exempted. (Repealed effective July 1, 2016.)
Section 61-8-4.1 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-8-5 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2016.)
Section 61-8-6 - Board organization; meetings; compensation; powers and duties. (Repealed effective July 1, 2016.)
Section 61-8-7 - Disposition of funds; podiatry fund created; method of payments; bonds. (Repealed effective July 1, 2016.)
Section 61-8-8 - Qualifications for licensure as a podiatrist. (Repealed effective July 1, 2016.)
Section 61-8-9 - Licensure by reciprocity. (Repealed effective July 1, 2016.)
Section 61-8-10 - License fees; licensure under prior law; renewal. (Repealed effective July 1, 2016.)
Section 61-8-10.1 - License renewal; continuing education; penalty for failure to renew. (Repealed effective July 1, 2016.)
Section 61-8-11 - Suspension, revocation or refusal of license. (Repealed effective July 1, 2016.)
Section 61-8-12 - Offenses; penalties. (Repealed effective July 1, 2016.)
Section 61-8-13 - Unprofessional conduct; exceptions. (Repealed effective July 1, 2016.)
Section 61-8-14 - Limitation on licensure; temporary license. (Repealed effective July 1, 2016.)
Section 61-8-15 - Privileged communications. (Repealed effective July 1, 2016.)
Section 61-8-16 - Power to enjoin violations. (Repealed effective July 1, 2016.)
Section 61-8-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)

State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-8

Section 61-8-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-8-2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-8-3 - License required. (Repealed effective July 1, 2016.)
Section 61-8-4 - Persons exempted. (Repealed effective July 1, 2016.)
Section 61-8-4.1 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-8-5 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2016.)
Section 61-8-6 - Board organization; meetings; compensation; powers and duties. (Repealed effective July 1, 2016.)
Section 61-8-7 - Disposition of funds; podiatry fund created; method of payments; bonds. (Repealed effective July 1, 2016.)
Section 61-8-8 - Qualifications for licensure as a podiatrist. (Repealed effective July 1, 2016.)
Section 61-8-9 - Licensure by reciprocity. (Repealed effective July 1, 2016.)
Section 61-8-10 - License fees; licensure under prior law; renewal. (Repealed effective July 1, 2016.)
Section 61-8-10.1 - License renewal; continuing education; penalty for failure to renew. (Repealed effective July 1, 2016.)
Section 61-8-11 - Suspension, revocation or refusal of license. (Repealed effective July 1, 2016.)
Section 61-8-12 - Offenses; penalties. (Repealed effective July 1, 2016.)
Section 61-8-13 - Unprofessional conduct; exceptions. (Repealed effective July 1, 2016.)
Section 61-8-14 - Limitation on licensure; temporary license. (Repealed effective July 1, 2016.)
Section 61-8-15 - Privileged communications. (Repealed effective July 1, 2016.)
Section 61-8-16 - Power to enjoin violations. (Repealed effective July 1, 2016.)
Section 61-8-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)

State Codes and Statutes

State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-8

Section 61-8-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-8-2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-8-3 - License required. (Repealed effective July 1, 2016.)
Section 61-8-4 - Persons exempted. (Repealed effective July 1, 2016.)
Section 61-8-4.1 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-8-5 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2016.)
Section 61-8-6 - Board organization; meetings; compensation; powers and duties. (Repealed effective July 1, 2016.)
Section 61-8-7 - Disposition of funds; podiatry fund created; method of payments; bonds. (Repealed effective July 1, 2016.)
Section 61-8-8 - Qualifications for licensure as a podiatrist. (Repealed effective July 1, 2016.)
Section 61-8-9 - Licensure by reciprocity. (Repealed effective July 1, 2016.)
Section 61-8-10 - License fees; licensure under prior law; renewal. (Repealed effective July 1, 2016.)
Section 61-8-10.1 - License renewal; continuing education; penalty for failure to renew. (Repealed effective July 1, 2016.)
Section 61-8-11 - Suspension, revocation or refusal of license. (Repealed effective July 1, 2016.)
Section 61-8-12 - Offenses; penalties. (Repealed effective July 1, 2016.)
Section 61-8-13 - Unprofessional conduct; exceptions. (Repealed effective July 1, 2016.)
Section 61-8-14 - Limitation on licensure; temporary license. (Repealed effective July 1, 2016.)
Section 61-8-15 - Privileged communications. (Repealed effective July 1, 2016.)
Section 61-8-16 - Power to enjoin violations. (Repealed effective July 1, 2016.)
Section 61-8-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)