State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-11

Section 61-11-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-11-1.1 - Legislative findings; purpose of act. (Repealed effective July 1, 2016.)
Section 61-11-2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-11-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-11-4 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2016.)
Section 61-11-5 - Board meetings; quorum; officers; bonds; expenses. (Repealed effective July 1, 2016.)
Section 61-11-6 - Powers and duties of board. (Repealed effective July 1, 2016.)
Section 61-11-6.1 - Criminal background checks.   (Repealed effective July 1, 2016.)
Section 61-11-7 - Drug dispensation; limitations. (Repealed effective July 1, 2016.)
Section 61-11-8 - Drug records to be kept. (Repealed effective July 1, 2016.)
Section 61-11-9 - Qualifications for licensure as a pharmacist by examination. (Repealed effective July 1, 2016.)
Section 61-11-9.1 - Surety bonds.   (Repealed effective July 1, 2016.)
Section 61-11-10 - Reciprocal licensure. (Repealed effective July 1, 2016.)
Section 61-11-11 - Pharmacist intern; qualifications for licensure. (Repealed effective July 1, 2016.)
Section 61-11-11.1 - Pharmacy technician; qualifications; duties. (Repealed effective July 1, 2016.)
Section 61-11-12 - License fees. (Repealed effective July 1, 2016.)
Section 61-11-13 - Renewal; revocation. (Repealed effective July 1, 2016.)
Section 61-11-14 - Pharmacy licensure; wholesale drug distribution business licensure; requirements; fees; revocation.   (Repealed effective July 1, 2016.)
Section 61-11-14.1 - Nonresident pharmacy licensure; toll-free telephone service. (Repealed effective July 1, 2016.)
Section 61-11-15 - Pharmacies; sale of drugs; supervision requirements. (Repealed effective July 1, 2016.)
Section 61-11-16 - Pharmacies; equipment required. (Repealed effective July 1, 2016.)
Section 61-11-17 - Display of license. (Repealed effective July 1, 2016.)
Section 61-11-18 - State license; actions authorized. (Repealed effective July 1, 2016.)
Section 61-11-18.1 - Reports to board. (Repealed effective July 1, 2016.)
Section 61-11-18.2 - Audit of pharmacy records.   (Repealed effective July 1, 2016.)
Section 61-11-19 - Fund established; disposition; method of payment.  (Repealed effective July 1, 2016.)
Section 61-11-20 - Disciplinary proceedings; Uniform Licensing Act. (Repealed effective July 1, 2016.)
Section 61-11-21 - Licensing of pharmacists and pharmacies required. (Repealed effective July 1, 2016.)
Section 61-11-22 - Exemptions from act. (Repealed effective July 1, 2016.)
Section 61-11-23 - Construction of laws relating to drugs. (Repealed effective July 1, 2016.)
Section 61-11-24 - Violations; penalties. (Repealed effective July 1, 2016.)
Section 61-11-25 - Power to enjoin violations. (Repealed effective July 1, 2016.)
Section 61-11-26 - Licensure under previous law. (Repealed effective July 1, 2016.)
Section 61-11-27 - Transfer of funds. (Repealed effective July 1, 2016.)
Section 61-11-28 - Uniform Licensing Act. (Repealed effective July 1, 2016.)
Section 61-11-29 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)

State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-11

Section 61-11-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-11-1.1 - Legislative findings; purpose of act. (Repealed effective July 1, 2016.)
Section 61-11-2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-11-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-11-4 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2016.)
Section 61-11-5 - Board meetings; quorum; officers; bonds; expenses. (Repealed effective July 1, 2016.)
Section 61-11-6 - Powers and duties of board. (Repealed effective July 1, 2016.)
Section 61-11-6.1 - Criminal background checks.   (Repealed effective July 1, 2016.)
Section 61-11-7 - Drug dispensation; limitations. (Repealed effective July 1, 2016.)
Section 61-11-8 - Drug records to be kept. (Repealed effective July 1, 2016.)
Section 61-11-9 - Qualifications for licensure as a pharmacist by examination. (Repealed effective July 1, 2016.)
Section 61-11-9.1 - Surety bonds.   (Repealed effective July 1, 2016.)
Section 61-11-10 - Reciprocal licensure. (Repealed effective July 1, 2016.)
Section 61-11-11 - Pharmacist intern; qualifications for licensure. (Repealed effective July 1, 2016.)
Section 61-11-11.1 - Pharmacy technician; qualifications; duties. (Repealed effective July 1, 2016.)
Section 61-11-12 - License fees. (Repealed effective July 1, 2016.)
Section 61-11-13 - Renewal; revocation. (Repealed effective July 1, 2016.)
Section 61-11-14 - Pharmacy licensure; wholesale drug distribution business licensure; requirements; fees; revocation.   (Repealed effective July 1, 2016.)
Section 61-11-14.1 - Nonresident pharmacy licensure; toll-free telephone service. (Repealed effective July 1, 2016.)
Section 61-11-15 - Pharmacies; sale of drugs; supervision requirements. (Repealed effective July 1, 2016.)
Section 61-11-16 - Pharmacies; equipment required. (Repealed effective July 1, 2016.)
Section 61-11-17 - Display of license. (Repealed effective July 1, 2016.)
Section 61-11-18 - State license; actions authorized. (Repealed effective July 1, 2016.)
Section 61-11-18.1 - Reports to board. (Repealed effective July 1, 2016.)
Section 61-11-18.2 - Audit of pharmacy records.   (Repealed effective July 1, 2016.)
Section 61-11-19 - Fund established; disposition; method of payment.  (Repealed effective July 1, 2016.)
Section 61-11-20 - Disciplinary proceedings; Uniform Licensing Act. (Repealed effective July 1, 2016.)
Section 61-11-21 - Licensing of pharmacists and pharmacies required. (Repealed effective July 1, 2016.)
Section 61-11-22 - Exemptions from act. (Repealed effective July 1, 2016.)
Section 61-11-23 - Construction of laws relating to drugs. (Repealed effective July 1, 2016.)
Section 61-11-24 - Violations; penalties. (Repealed effective July 1, 2016.)
Section 61-11-25 - Power to enjoin violations. (Repealed effective July 1, 2016.)
Section 61-11-26 - Licensure under previous law. (Repealed effective July 1, 2016.)
Section 61-11-27 - Transfer of funds. (Repealed effective July 1, 2016.)
Section 61-11-28 - Uniform Licensing Act. (Repealed effective July 1, 2016.)
Section 61-11-29 - 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-11

Section 61-11-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-11-1.1 - Legislative findings; purpose of act. (Repealed effective July 1, 2016.)
Section 61-11-2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-11-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-11-4 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2016.)
Section 61-11-5 - Board meetings; quorum; officers; bonds; expenses. (Repealed effective July 1, 2016.)
Section 61-11-6 - Powers and duties of board. (Repealed effective July 1, 2016.)
Section 61-11-6.1 - Criminal background checks.   (Repealed effective July 1, 2016.)
Section 61-11-7 - Drug dispensation; limitations. (Repealed effective July 1, 2016.)
Section 61-11-8 - Drug records to be kept. (Repealed effective July 1, 2016.)
Section 61-11-9 - Qualifications for licensure as a pharmacist by examination. (Repealed effective July 1, 2016.)
Section 61-11-9.1 - Surety bonds.   (Repealed effective July 1, 2016.)
Section 61-11-10 - Reciprocal licensure. (Repealed effective July 1, 2016.)
Section 61-11-11 - Pharmacist intern; qualifications for licensure. (Repealed effective July 1, 2016.)
Section 61-11-11.1 - Pharmacy technician; qualifications; duties. (Repealed effective July 1, 2016.)
Section 61-11-12 - License fees. (Repealed effective July 1, 2016.)
Section 61-11-13 - Renewal; revocation. (Repealed effective July 1, 2016.)
Section 61-11-14 - Pharmacy licensure; wholesale drug distribution business licensure; requirements; fees; revocation.   (Repealed effective July 1, 2016.)
Section 61-11-14.1 - Nonresident pharmacy licensure; toll-free telephone service. (Repealed effective July 1, 2016.)
Section 61-11-15 - Pharmacies; sale of drugs; supervision requirements. (Repealed effective July 1, 2016.)
Section 61-11-16 - Pharmacies; equipment required. (Repealed effective July 1, 2016.)
Section 61-11-17 - Display of license. (Repealed effective July 1, 2016.)
Section 61-11-18 - State license; actions authorized. (Repealed effective July 1, 2016.)
Section 61-11-18.1 - Reports to board. (Repealed effective July 1, 2016.)
Section 61-11-18.2 - Audit of pharmacy records.   (Repealed effective July 1, 2016.)
Section 61-11-19 - Fund established; disposition; method of payment.  (Repealed effective July 1, 2016.)
Section 61-11-20 - Disciplinary proceedings; Uniform Licensing Act. (Repealed effective July 1, 2016.)
Section 61-11-21 - Licensing of pharmacists and pharmacies required. (Repealed effective July 1, 2016.)
Section 61-11-22 - Exemptions from act. (Repealed effective July 1, 2016.)
Section 61-11-23 - Construction of laws relating to drugs. (Repealed effective July 1, 2016.)
Section 61-11-24 - Violations; penalties. (Repealed effective July 1, 2016.)
Section 61-11-25 - Power to enjoin violations. (Repealed effective July 1, 2016.)
Section 61-11-26 - Licensure under previous law. (Repealed effective July 1, 2016.)
Section 61-11-27 - Transfer of funds. (Repealed effective July 1, 2016.)
Section 61-11-28 - Uniform Licensing Act. (Repealed effective July 1, 2016.)
Section 61-11-29 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)