State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-14b

Section 61-14B-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-14B-2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-14B-3 - Scope of practice; speech language pathology. (Repealed effective July 1, 2016.)
Section 61-14B-3.1 - Scope of practice; apprentice in speech and language. (Repealed effective July 1, 2016.)
Section 61-14B-4 - Repealed.
Section 61-14B-5 - Scope of practice; audiologists. (Repealed effective July 1, 2016.)
Section 61-14B-6 - Scope of practice; hearing aid dispenser. (Repealed effective July 1, 2016.)
Section 61-14B-7 - License required. (Repealed effective July 1, 2016.)
Section 61-14B-8 - Exemptions. (Repealed effective July 1, 2016.)
Section 61-14B-9 - Board created. (Repealed effective July 1, 2016.)
Section 61-14B-10 - Terms; reimbursement; meetings. (Repealed effective July 1, 2016.)
Section 61-14B-11 - Board powers and duties. (Repealed effective July 1, 2016.)
Section 61-14B-12 - Requirements for licensure; speech-language pathologist. (Repealed effective July 1, 2016.)
Section 61-14B-12.1 - Requirements for licensure; audiologist. (Repealed effective July 1, 2016.)
Section 61-14B-13 - Requirements for endorsement to dispense hearing aids as an audiologist or otolaryngologist. (Repealed effective July 1, 2016.)
Section 61-14B-14 - Requirements for licensure by examination; hearing aid dispenser. (Repealed effective July 1, 2016.)
Section 61-14B-15 - Requirements for licensure; clinical fellow of speech language pathology; clinical fellow of audiology. (Repealed effective July 1, 2016.)
Section 61-14B-15.1 - Requirements for licensure; apprentice in speech and language. (Repealed effective July 1, 2016.)
Section 61-14B-16 - Licensure under prior laws. (Repealed effective July 1, 2016.)
Section 61-14B-17 - Hearing aid dispensing temporary trainee permits; issuance. (Repealed effective July 1, 2016.)
Section 61-14B-18 - Scope of hearing aid dispensing examination. (Repealed effective July 1, 2016.)
Section 61-14B-19 - License renewal. (Repealed effective July 1, 2016.)
Section 61-14B-20 - Fees. (Repealed effective July 1, 2016.)
Section 61-14B-21 - Disciplinary proceedings; judicial review. (Repealed effective July 1, 2016.)
Section 61-14B-22 - Penalties. (Repealed effective July 1, 2016.)
Section 61-14B-23 - Criminal Offender Employment Act. (Repealed effective July 1, 2016.)
Section 61-14B-24 - Fund established. (Repealed effective July 1, 2016.)
Section 61-14B-25 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)

State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-14b

Section 61-14B-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-14B-2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-14B-3 - Scope of practice; speech language pathology. (Repealed effective July 1, 2016.)
Section 61-14B-3.1 - Scope of practice; apprentice in speech and language. (Repealed effective July 1, 2016.)
Section 61-14B-4 - Repealed.
Section 61-14B-5 - Scope of practice; audiologists. (Repealed effective July 1, 2016.)
Section 61-14B-6 - Scope of practice; hearing aid dispenser. (Repealed effective July 1, 2016.)
Section 61-14B-7 - License required. (Repealed effective July 1, 2016.)
Section 61-14B-8 - Exemptions. (Repealed effective July 1, 2016.)
Section 61-14B-9 - Board created. (Repealed effective July 1, 2016.)
Section 61-14B-10 - Terms; reimbursement; meetings. (Repealed effective July 1, 2016.)
Section 61-14B-11 - Board powers and duties. (Repealed effective July 1, 2016.)
Section 61-14B-12 - Requirements for licensure; speech-language pathologist. (Repealed effective July 1, 2016.)
Section 61-14B-12.1 - Requirements for licensure; audiologist. (Repealed effective July 1, 2016.)
Section 61-14B-13 - Requirements for endorsement to dispense hearing aids as an audiologist or otolaryngologist. (Repealed effective July 1, 2016.)
Section 61-14B-14 - Requirements for licensure by examination; hearing aid dispenser. (Repealed effective July 1, 2016.)
Section 61-14B-15 - Requirements for licensure; clinical fellow of speech language pathology; clinical fellow of audiology. (Repealed effective July 1, 2016.)
Section 61-14B-15.1 - Requirements for licensure; apprentice in speech and language. (Repealed effective July 1, 2016.)
Section 61-14B-16 - Licensure under prior laws. (Repealed effective July 1, 2016.)
Section 61-14B-17 - Hearing aid dispensing temporary trainee permits; issuance. (Repealed effective July 1, 2016.)
Section 61-14B-18 - Scope of hearing aid dispensing examination. (Repealed effective July 1, 2016.)
Section 61-14B-19 - License renewal. (Repealed effective July 1, 2016.)
Section 61-14B-20 - Fees. (Repealed effective July 1, 2016.)
Section 61-14B-21 - Disciplinary proceedings; judicial review. (Repealed effective July 1, 2016.)
Section 61-14B-22 - Penalties. (Repealed effective July 1, 2016.)
Section 61-14B-23 - Criminal Offender Employment Act. (Repealed effective July 1, 2016.)
Section 61-14B-24 - Fund established. (Repealed effective July 1, 2016.)
Section 61-14B-25 - 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-14b

Section 61-14B-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-14B-2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-14B-3 - Scope of practice; speech language pathology. (Repealed effective July 1, 2016.)
Section 61-14B-3.1 - Scope of practice; apprentice in speech and language. (Repealed effective July 1, 2016.)
Section 61-14B-4 - Repealed.
Section 61-14B-5 - Scope of practice; audiologists. (Repealed effective July 1, 2016.)
Section 61-14B-6 - Scope of practice; hearing aid dispenser. (Repealed effective July 1, 2016.)
Section 61-14B-7 - License required. (Repealed effective July 1, 2016.)
Section 61-14B-8 - Exemptions. (Repealed effective July 1, 2016.)
Section 61-14B-9 - Board created. (Repealed effective July 1, 2016.)
Section 61-14B-10 - Terms; reimbursement; meetings. (Repealed effective July 1, 2016.)
Section 61-14B-11 - Board powers and duties. (Repealed effective July 1, 2016.)
Section 61-14B-12 - Requirements for licensure; speech-language pathologist. (Repealed effective July 1, 2016.)
Section 61-14B-12.1 - Requirements for licensure; audiologist. (Repealed effective July 1, 2016.)
Section 61-14B-13 - Requirements for endorsement to dispense hearing aids as an audiologist or otolaryngologist. (Repealed effective July 1, 2016.)
Section 61-14B-14 - Requirements for licensure by examination; hearing aid dispenser. (Repealed effective July 1, 2016.)
Section 61-14B-15 - Requirements for licensure; clinical fellow of speech language pathology; clinical fellow of audiology. (Repealed effective July 1, 2016.)
Section 61-14B-15.1 - Requirements for licensure; apprentice in speech and language. (Repealed effective July 1, 2016.)
Section 61-14B-16 - Licensure under prior laws. (Repealed effective July 1, 2016.)
Section 61-14B-17 - Hearing aid dispensing temporary trainee permits; issuance. (Repealed effective July 1, 2016.)
Section 61-14B-18 - Scope of hearing aid dispensing examination. (Repealed effective July 1, 2016.)
Section 61-14B-19 - License renewal. (Repealed effective July 1, 2016.)
Section 61-14B-20 - Fees. (Repealed effective July 1, 2016.)
Section 61-14B-21 - Disciplinary proceedings; judicial review. (Repealed effective July 1, 2016.)
Section 61-14B-22 - Penalties. (Repealed effective July 1, 2016.)
Section 61-14B-23 - Criminal Offender Employment Act. (Repealed effective July 1, 2016.)
Section 61-14B-24 - Fund established. (Repealed effective July 1, 2016.)
Section 61-14B-25 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)