The "physical therapy fund" is created in the state treasury. The fund shall consist of deposits into the fund and income from investment of the fund. Money in the fund at the end of any fiscal year shall not revert to the general fund. Money in the fund is appropriated to the board to pay its necessary expenses pursuant to appropriation by the legislature and a budget approved by the state board of finance. Disbursements from the fund shall be made only on warrant drawn by the secretary of finance and administration pursuant to vouchers signed by the director or his authorized representative.
History: Laws 1997, ch. 89, § 6.
Delayed repeals. — For delayed repeal of this section, see 61-12D-17 NMSA 1978.
Structure New Mexico Statutes
Chapter 61 - Professional and Occupational Licenses
Article 12D - Physical Therapy
Section 61-12D-1 - Short title. (Repealed effective July 1, 2028.)
Section 61-12D-2 - Legislative purpose. (Repealed effective July 1, 2028.)
Section 61-12D-3 - Definitions. (Repealed effective July 1, 2028.)
Section 61-12D-4 - Board created. (Repealed effective July 1, 2028.)
Section 61-12D-5 - Powers and duties. (Repealed effective July 1, 2028.)
Section 61-12D-6 - Board fund; created. (Repealed effective July 1, 2028.)
Section 61-12D-7 - Fees. (Repealed effective July 1, 2028.)
Section 61-12D-9 - Use of titles; restrictions. (Repealed effective July 1, 2028.)
Section 61-12D-10 - Licensure; qualifications. (Repealed effective July 1, 2028.)
Section 61-12D-11 - Exemptions. (Repealed effective July 1, 2028.)
Section 61-12D-12 - Supervision. (Repealed effective July 1, 2028.)
Section 61-12D-13 - Grounds for disciplinary action. (Repealed effective July 1, 2028.)
Section 61-12D-14 - Consumer protection. (Repealed effective July 1, 2028.)
Section 61-12D-15 - Disciplinary actions; penalties. (Repealed effective July 1, 2028.)
Section 61-12D-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2028.)