2003 State of Oregon, Physical Therapist Licensing Board, for the year ended
2005 State of Oregon, Physical Therapist Licensing Board, for the year ended
2007 State of Oregon, Physical Therapist Licensing Board, for the year ended
2009 State of Oregon, Physical Therapist Licensing Board, for the year ended
2013-2015 Affirmative action plan
2015-2017 Affirmative action plan
2016 ORS 182.472 ... report to the Governor and Legislative Assembly
2017-2019 ... affirmative action plan statement
2017-2019 Biennium budget, executive summary
2018 ORS 182.472 ... report to the Governor and Legislative Assembly
2019 Administrative rulemaking annual report for HB 4106 (2016 Session)
2019 Proposed budget, executive summary
2019-2021 Biennium budget, executive summary
2020 ORS 182.472 ... report to the Governor and Legislative Assembly
2020 Year-end financial report
2021 Year-end financial report
2021-2023 Biennium budget, executive summary
2022 Administrative rulemaking annual report for HB 4106 (2016 Session)
2022 ORS 182.472 ... report to the Governor and Legislative Assembly
2022 Year-end financial report
2023 Proposed biennium budget, executive summary
2023 Year-end financial report
2024 ORS 182.472 ... report to the Governor and Legislative Assembly
... affirmative action plan statement (Oregon Physical Therapist Licensing Board)
Administrative rulemaking annual report for HB 4106 (2016 Session) (Oregon Board of Physical Therapy)
Biennium budget, executive summary
ORS 182.472 ... report to the Governor and Legislative Assembly
Proposed biennium budget, executive summary
State of Oregon, Physical Therapist Licensing Board, for the year ended
Strategic planning document (Oregon Board of Physical Therapy)
Year-end financial report (Oregon Board of Physical Therapy)