New Mexico Statutes
Article 11 - Pharmacy
Section 61-11-19 - Fund established; disposition; method of payment. (Repealed effective July 1, 2024.)

A. There is established in the state treasury the "pharmacy fund".
B. All funds received by the board and all money collected under the Pharmacy Act or any other act administered by the board shall be deposited with the state treasurer for credit to the pharmacy fund.
C. Payments from the pharmacy fund shall be made upon warrants of the secretary of finance and administration on vouchers issued in accordance with the budget approved by the department of finance and administration.
D. Amounts paid into the pharmacy fund prior to October 1, 2005 pursuant to Paragraph (2) of Subsection C of Section 61-11-14 NMSA 1978 are appropriated to the board for a prescription drug program serving persons pursuant to the Medical Insurance Pool Act [Chapter 59A, Article 54 NMSA 1978]; provided that the board enters into an arrangement with a state agency or a state-created entity for the operation of the program.
E. All amounts paid into the pharmacy fund shall only be used for the purpose of meeting necessary expenses incurred in the enforcement of the purposes of the Pharmacy Act and any other acts administered by the board, the duties imposed thereby and the promotion of pharmacy education and standards in this state. All money unused at the end of the fiscal year shall remain in the pharmacy fund for use in accordance with the provisions of the Pharmacy Act.
F. All funds that may have accumulated to the credit of the pharmacy fund shall be continued for use by the board in administration of the Pharmacy Act.
History: 1953 Comp., § 67-9-50, enacted by Laws 1969, ch. 29, § 18; 1976, ch. 12, § 1; 1977, ch. 247, § 171; 1987, ch. 167, § 1; 2004, ch. 52, § 2; 2007, ch. 79, § 2; 2008, ch. 62, § 1.
Delayed repeals. — For delayed repeal of this section, see 61-11-29 NMSA 1978.
The 2008 amendment, effective May 14, 2008, in Subsection D, appropriated amounts paid into the pharmacy fund to the board for a prescription drug program serving persons pursuant to the Medical Insurance Pool Act and deleted the former provision that the program serve persons over the age of sixty-five.
The 2007 amendment, effective June 15, 2007, amended Subsection D to provide October 1, 2005 as the applicability date for payments into the fund.
The 2004 amendment, effective May 19, 2004, added new Subsection D and redesignated Subsections D and E as Subsections E and F.

Structure New Mexico Statutes

New Mexico Statutes

Chapter 61 - Professional and Occupational Licenses

Article 11 - Pharmacy

Section 61-11-1 - Short title. (Repealed effective July 1, 2024.)

Section 61-11-1.1 - Legislative findings; purpose of act. (Repealed effective July 1, 2024.)

Section 61-11-2 - Definitions. (Repealed effective July 1, 2024.)

Section 61-11-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2024.)

Section 61-11-4 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2024.)

Section 61-11-5 - Board meetings; quorum; officers; bonds; expenses. (Repealed effective July 1, 2024.)

Section 61-11-6 - Powers and duties of board. (Repealed effective July 1, 2024.)

Section 61-11-6.1 - Criminal background checks. (Repealed effective July 1, 2024.)

Section 61-11-6.2 - Prior authorization request form; development. (Repealed effective July 1, 2024.)

Section 61-11-7 - Drug dispensation; limitations. (Repealed effective July 1, 2024.)

Section 61-11-8 - Drug records to be kept. (Repealed effective July 1, 2024.)

Section 61-11-9 - Qualifications for licensure as a pharmacist by examination. (Repealed effective July 1, 2024.)

Section 61-11-9.1 - Surety bonds. (Repealed effective July 1, 2024.)

Section 61-11-10 - Reciprocal licensure. (Repealed effective July 1, 2024.)

Section 61-11-11 - Pharmacist intern; qualifications for licensure. (Repealed effective July 1, 2024.)

Section 61-11-11.1 - Pharmacy technician; qualifications; duties. (Repealed effective July 1, 2024.)

Section 61-11-12 - License fees. (Repealed effective July 1, 2024.)

Section 61-11-13 - Renewal; revocation. (Repealed effective July 1, 2024.)

Section 61-11-14 - Pharmacy licensure; classes of licenses; requirements; fees; revocation. (Repealed effective July 1, 2024.)

Section 61-11-14.1 - Nonresident pharmacy licensure; toll-free telephone service. (Repealed effective July 1, 2024.)

Section 61-11-15 - Pharmacies; sale of drugs; supervision requirements. (Repealed effective July 1, 2024.)

Section 61-11-16 - Pharmacies; equipment required. (Repealed effective July 1, 2024.)

Section 61-11-17 - Display of license. (Repealed effective July 1, 2024.)

Section 61-11-18 - State license; actions authorized. (Repealed effective July 1, 2024.)

Section 61-11-18.1 - Reports to board. (Repealed effective July 1, 2024.)

Section 61-11-18.2 - Audit of pharmacy records. (Repealed effective July 1, 2024.)

Section 61-11-19 - Fund established; disposition; method of payment. (Repealed effective July 1, 2024.)

Section 61-11-20 - Disciplinary proceedings; Uniform Licensing Act. (Repealed effective July 1, 2024.)

Section 61-11-21 - Licensing of pharmacists and pharmacies required. (Repealed effective July 1, 2024.)

Section 61-11-22 - Exemptions from act. (Repealed effective July 1, 2024.)

Section 61-11-23 - Construction of laws relating to drugs. (Repealed effective July 1, 2024.)

Section 61-11-24 - Violations; penalties. (Repealed effective July 1, 2024.)

Section 61-11-25 - Power to enjoin violations. (Repealed effective July 1, 2024.)

Section 61-11-26 - Licensure under previous law. (Repealed effective July 1, 2024.)

Section 61-11-27 - Transfer of funds. (Repealed effective July 1, 2024.)

Section 61-11-28 - Uniform Licensing Act. (Repealed effective July 1, 2024.)

Section 61-11-29 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2024.)