State Codes and Statutes
Statutes > New-mexico > Chapter-61 > Article-15
Section 61-15-1 - Purposes of the act. (Repealed effective July 1, 2012.)
Section 61-15-1.1 - Short title. (Repealed effective July 1, 2012.)
Section 61-15-2 - Definitions (Repealed effective July 1, 2012.)
Section 61-15-3 - Board of examiners for architects created; terms; qualifications. (Repealed effective July 1, 2012.)
Section 61-15-4 - Powers and duties of the board. (Repealed effective July 1, 2012.)
Section 61-15-4.1 - Repealed.
Section 61-15-5 - Additional duties of the board. (Repealed effective July 1, 2012.)
Section 61-15-6 - Requirements for registration. (Repealed effective July 1, 2012.)
Section 61-15-7 - Certificates of registration. (Repealed effective July 1, 2012.)
Section 61-15-8 - Exemptions; from registration. (Repealed effective July 1, 2012.)
Section 61-15-9 - Project exemptions. (Repealed effective July 1, 2012.)
Section 61-15-10 - Violations; penalties. (Repealed effective July 1, 2012.)
Section 61-15-11 - Criminal offender's character evaluation. (Repealed effective July 1, 2012.)
Section 61-15-12 - Disciplinary actions. (Repealed effective July 1, 2012.)
Section 61-15-13 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
State Codes and Statutes
Statutes > New-mexico > Chapter-61 > Article-15
Section 61-15-1 - Purposes of the act. (Repealed effective July 1, 2012.)
Section 61-15-1.1 - Short title. (Repealed effective July 1, 2012.)
Section 61-15-2 - Definitions (Repealed effective July 1, 2012.)
Section 61-15-3 - Board of examiners for architects created; terms; qualifications. (Repealed effective July 1, 2012.)
Section 61-15-4 - Powers and duties of the board. (Repealed effective July 1, 2012.)
Section 61-15-4.1 - Repealed.
Section 61-15-5 - Additional duties of the board. (Repealed effective July 1, 2012.)
Section 61-15-6 - Requirements for registration. (Repealed effective July 1, 2012.)
Section 61-15-7 - Certificates of registration. (Repealed effective July 1, 2012.)
Section 61-15-8 - Exemptions; from registration. (Repealed effective July 1, 2012.)
Section 61-15-9 - Project exemptions. (Repealed effective July 1, 2012.)
Section 61-15-10 - Violations; penalties. (Repealed effective July 1, 2012.)
Section 61-15-11 - Criminal offender's character evaluation. (Repealed effective July 1, 2012.)
Section 61-15-12 - Disciplinary actions. (Repealed effective July 1, 2012.)
Section 61-15-13 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
State Codes and Statutes
Statutes >
New-mexico >
Chapter-61 >
Article-15Section 61-15-1 - Purposes of the act. (Repealed effective July 1, 2012.)Section 61-15-1.1 - Short title. (Repealed effective July 1, 2012.)Section 61-15-2 - Definitions (Repealed effective July 1, 2012.)Section 61-15-3 - Board of examiners for architects created; terms; qualifications. (Repealed effective July 1, 2012.)Section 61-15-4 - Powers and duties of the board. (Repealed effective July 1, 2012.)Section 61-15-4.1 - Repealed.Section 61-15-5 - Additional duties of the board. (Repealed effective July 1, 2012.)Section 61-15-6 - Requirements for registration. (Repealed effective July 1, 2012.)Section 61-15-7 - Certificates of registration. (Repealed effective July 1, 2012.)Section 61-15-8 - Exemptions; from registration. (Repealed effective July 1, 2012.)Section 61-15-9 - Project exemptions. (Repealed effective July 1, 2012.)Section 61-15-10 - Violations; penalties. (Repealed effective July 1, 2012.)Section 61-15-11 - Criminal offender's character evaluation. (Repealed effective July 1, 2012.)Section 61-15-12 - Disciplinary actions. (Repealed effective July 1, 2012.)Section 61-15-13 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
Loading..
Close Window
Loading, Please Wait!
This may take a second or two.