New Mexico StatutesChapter 61 - Professional and Occupational Licenses.
- Article 1 - Uniform Licensing, 61-1-1 through 61-1-33.
- Article 2 - Optometry, 61-2-1 through 61-2-18.
- Section 61-2-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-2-10 - Certification for use of topical ocular pharmaceutical agents; display. (Repealed effective July 1, 2016.)
- Section 61-2-10.1 - Repealed.
- Section 61-2-10.2 - Designation of oral pharmaceutical agents; certification for use of certain agents. (Repealed effective July 1, 2016.)
- Section 61-2-10.3 - Prescription for topical ocular pharmaceutical agent, oral pharmaceutical agent or ophthalmic lenses; required elements; authority of a person who sells and dispenses eyeglasses. (
- Section 61-2-10.4 - Contact lens prescription; required elements; restrictions. (Repealed effective July 1, 2016.)
- Section 61-2-10.5 - Replacement contact lens prescriptions. (Repealed effective July 1, 2016.)
- Section 61-2-11 - License fees; licensure under prior law. (Repealed effective July 1, 2016.)
- Section 61-2-12 - License; display; renewal; retirement; resumption of practice. (Repealed effective July 1, 2016.)
- Section 61-2-13 - Refusal, suspension or revocation of license. (Repealed effective July 1, 2016.)
- Section 61-2-14 - Offenses. (Repealed effective July 1, 2016.)
- Section 61-2-15 - Exemptions. (Repealed effective July 1, 2016.)
- Section 61-2-16 - Freedom of choice. (Repealed effective July 1, 2016.)
- Section 61-2-17 - Power to enjoin violations. (Repealed effective July 1, 2016.)
- Section 61-2-18 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-2-2 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-2-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
- Section 61-2-4 - License required. (Repealed effective July 1, 2016.)
- Section 61-2-5 - Board created; terms; appointment; continuance; removal. (Repealed effective July 1, 2016.)
- Section 61-2-6 - Organization; meetings; compensation; powers and duties. (Repealed effective July 1, 2016.)
- Section 61-2-7 - Disposition of funds; optometry fund created; method of payments; bonds. (Repealed effective July 1, 2016.)
- Section 61-2-8 - Qualifications for licensure as an optometrist. (Repealed effective July 1, 2016.)
- Section 61-2-9 - Licensure by examination; licensure by endorsement. (Repealed effective July 1, 2016.)
- Section 61-2-9.1 - License issued. (Repealed effective July 1, 2016.)
- Article 3 - Nursing, 61-3-1 through 61-3-31.
- Article 4 - Chiropractic, 61-4-1 through 61-4-17.
- Section 61-4-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-4-10 - Refusal, suspension or revocation of license. (Repealed effective July 1, 2016.)
- Section 61-4-11 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
- Section 61-4-12 - Penalties. (Repealed effective July 1, 2016.)
- Section 61-4-13 - Annual renewal of license; fee; notice. (Repealed effective July 1, 2016.)
- Section 61-4-14 - Failure to renew; cancellation; reinstatement; permissive temporary cancellation. (Repealed effective July 1, 2016.)
- Section 61-4-15 - Exemptions. (Repealed effective July 1, 2016.)
- Section 61-4-16 - Existing licensees. (Repealed effective July 1, 2016.)
- Section 61-4-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-4-2 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-4-3 - Board created; appointment; officers; duties; compensation. (Repealed effective July 1, 2016.)
- Section 61-4-4 - Application requirements; evaluation. (Repealed effective July 1, 2016.)
- Section 61-4-5 - Evidence of graduation; creditation of college. (Repealed effective July 1, 2016.)
- Section 61-4-6 - Examination; subjects; method of treatment; recording license. (Repealed effective July 1, 2016.)
- Section 61-4-7 - Disposition of funds; chiropractic fund created; method of payment. (Repealed effective July 1, 2016.)
- Section 61-4-8 - License without examination. (Repealed effective July 1, 2016.)
- Section 61-4-9 - Privileges and obligations. (Repealed effective July 1, 2016.)
- Section 61-4-9.1 - Advanced practice chiropractic certification registry established. (Repealed effective July 1, 2016.)
- Section 61-4-9.2 - Certified advanced practice chiropractic physician authority defined. (Repealed effective July 1, 2016.)
- Section 61-4-9.3 - Use of chiropractic name limited. (Repealed effective July 1, 2016.)
- Article 5 - Dentistry, 61-5-1 through 61-5-34.
- Article 5A - Dental Health Care, 61-5A-1 through 61-5A-30.
- Section 61-5A-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-5A-10 - Powers and duties of the board and committee. (Repealed effective July 1, 2016.)
- Section 61-5A-11 - Ratification of committee recommendations. (Repealed effective July 1, 2016.)
- Section 61-5A-12 - Dentists; requirements for licensure; specialty license. (Repealed effective July 1, 2016.)
- Section 61-5A-13 - Dental hygienist licensure. (Repealed effective July 1, 2016.)
- Section 61-5A-14 - Temporary licensure. (Repealed effective July 1, 2016.)
- Section 61-5A-15 - Content of license and certificates; display of license; renewals; retire license. (Repealed effective July 1, 2016.)
- Section 61-5A-16 - License and certificate renewals. (Repealed effective July 1, 2016.)
- Section 61-5A-17 - Retirement and inactive status; reactivation. (Repealed effective July 1, 2016.)
- Section 61-5A-18 - Practicing without a license; penalty. (Repealed effective July 1, 2016.)
- Section 61-5A-19 - Reinstatement of revoked or suspended license. (Repealed effective July 1, 2016.)
- Section 61-5A-2 - Purpose. (Repealed effective July 1, 2016.)
- Section 61-5A-20 - Fees. (Repealed effective July 1, 2016.)
- Section 61-5A-21 - Disciplinary proceedings; application of uniform licensing act. (Repealed effective July 1, 2016.)
- Section 61-5A-22 - Anesthesia administration. (Repealed effective July 1, 2016.)
- Section 61-5A-23 - Reporting of settlements and judgments; professional review actions; immunity from civil damages. (Repealed effective July 1, 2016.)
- Section 61-5A-24 - Injunction to stop unlicensed dental or dental hygiene practice. (Repealed effective July 1, 2016.)
- Section 61-5A-25 - Protected actions and communications. (Repealed effective July 1, 2016.)
- Section 61-5A-26 - Fund established. (Repealed effective July 1, 2016.)
- Section 61-5A-27 - Criminal Offender Employment Act. (Repealed effective July 1, 2016.)
- Section 61-5A-28 - Temporary provision. (Repealed effective July 1, 2016.)
- Section 61-5A-29 - Licensure or certification under prior law. (Repealed effective July 1, 2016.)
- Section 61-5A-3 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-5A-30 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-5A-4 - Scope of practice. (Repealed effective July 1, 2016.)
- Section 61-5A-5 - License required; exemptions. (Repealed effective July 1, 2016.)
- Section 61-5A-5.1 - Non-dentist owner; employing or contracting for dental services. (Repealed effective July 1, 2016.)
- Section 61-5A-6 - Certification of dental assistants. (Repealed effective July 1, 2016.)
- Article 5B - Impaired Dentists and Dental Hygienists, 61-5B-1 through 61-5B-11.
- Article 6 - Medicine and Surgery, 61-6-1 through 61-6-35.
- Article 6A - Genetic Counseling Act, 61-6A-1 through 61-6A-10.
- Article 6B - Polysomnography Practice Act, 61-6B-1 through 61-6B-10.
- Article 7 - Impaired Health Care Provider, 61-7-1 through 61-7-12.
- Article 7A - Nutrition and Dietetics Practices, 61-7A-1 through 61-7A-15.
- Article 8 - Podiatry, 61-8-1 through 61-8-17.
- Article 9 - Psychologists, 61-9-1 through 61-9-19.
- Article 9A - Counseling and Therapy, 61-9A-1 through 61-9A-30.
- Article 10 - Osteopathic Medicine and Surgery, 61-10-1 through 61-10-22.
- Section 61-10-1 - Definition. (Repealed effective July 1, 2016.)
- Section 61-10-10 - Examination. (Repealed effective July 1, 2016.)
- Section 61-10-11 - License issued. (Repealed effective July 1, 2016.)
- Section 61-10-12 - License without examination. (Repealed effective July 1, 2016.)
- Section 61-10-13 - Display of licenses and renewal thereof. (Repealed effective July 1, 2016.)
- Section 61-10-14 - Privileges and obligations; presence on hospital staffs; intent of act. (Repealed effective July 1, 2016.)
- Section 61-10-15 - Refusal and revocation of license. (Repealed effective July 1, 2016.)
- Section 61-10-16 - Penalties. (Repealed effective July 1, 2016.)
- Section 61-10-17 - Records. (Repealed effective July 1, 2016.)
- Section 61-10-18 - [No additional powers conferred on prior licensees.] (Repealed effective July 1, 2016.)
- Section 61-10-19 - Annual renewal of license; certificate; fee. (Repealed effective July 1, 2016.)
- Section 61-10-2 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
- Section 61-10-20 - Postgraduate educational requirements. (Repealed effective July 1, 2016.)
- Section 61-10-21 - Failure to comply; cancellation of license; reinstatement; temporary cancellation at licensee's request. (Repealed effective July 1, 2016.)
- Section 61-10-22 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-10-3 - License. (Repealed effective July 1, 2016.)
- Section 61-10-4 - Other schools not affected. (Repealed effective July 1, 2016.)
- Section 61-10-5 - Board of examiners; appointment; terms; meetings; membership; examinations. (Repealed effective July 1, 2016.)
- Section 61-10-6 - Applicants; requirements. (Repealed effective July 1, 2016.)
- Section 61-10-6.1 - Fees. (Repealed effective July 1, 2016.)
- Section 61-10-7 - Temporary licenses; qualifications. (Repealed effective July 1, 2016.)
- Section 61-10-8 - Professional education. (Repealed effective July 1, 2016.)
- Section 61-10-9 - Repealed.
- Article 10A - Osteopathic Physicians' Assistants, 61-10A-1 through 61-10A-7.
- Article 11 - Pharmacy, 61-11-1 through 61-11-29.
- Section 61-11-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-11-1.1 - Legislative findings; purpose of act. (Repealed effective July 1, 2016.)
- Section 61-11-10 - Reciprocal licensure. (Repealed effective July 1, 2016.)
- Section 61-11-11 - Pharmacist intern; qualifications for licensure. (Repealed effective July 1, 2016.)
- Section 61-11-11.1 - Pharmacy technician; qualifications; duties. (Repealed effective July 1, 2016.)
- Section 61-11-12 - License fees. (Repealed effective July 1, 2016.)
- Section 61-11-13 - Renewal; revocation. (Repealed effective July 1, 2016.)
- Section 61-11-14 - Pharmacy licensure; wholesale drug distribution business licensure; requirements; fees; revocation. (Repealed effective July 1, 2016.)
- Section 61-11-14.1 - Nonresident pharmacy licensure; toll-free telephone service. (Repealed effective July 1, 2016.)
- Section 61-11-15 - Pharmacies; sale of drugs; supervision requirements. (Repealed effective July 1, 2016.)
- Section 61-11-16 - Pharmacies; equipment required. (Repealed effective July 1, 2016.)
- Section 61-11-17 - Display of license. (Repealed effective July 1, 2016.)
- Section 61-11-18 - State license; actions authorized. (Repealed effective July 1, 2016.)
- Section 61-11-18.1 - Reports to board. (Repealed effective July 1, 2016.)
- Section 61-11-18.2 - Audit of pharmacy records. (Repealed effective July 1, 2016.)
- Section 61-11-19 - Fund established; disposition; method of payment. (Repealed effective July 1, 2016.)
- Section 61-11-2 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-11-20 - Disciplinary proceedings; Uniform Licensing Act. (Repealed effective July 1, 2016.)
- Section 61-11-21 - Licensing of pharmacists and pharmacies required. (Repealed effective July 1, 2016.)
- Section 61-11-22 - Exemptions from act. (Repealed effective July 1, 2016.)
- Section 61-11-23 - Construction of laws relating to drugs. (Repealed effective July 1, 2016.)
- Section 61-11-24 - Violations; penalties. (Repealed effective July 1, 2016.)
- Section 61-11-25 - Power to enjoin violations. (Repealed effective July 1, 2016.)
- Section 61-11-26 - Licensure under previous law. (Repealed effective July 1, 2016.)
- Section 61-11-27 - Transfer of funds. (Repealed effective July 1, 2016.)
- Section 61-11-28 - Uniform Licensing Act. (Repealed effective July 1, 2016.)
- Section 61-11-29 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-11-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
- Section 61-11-4 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2016.)
- Section 61-11-5 - Board meetings; quorum; officers; bonds; expenses. (Repealed effective July 1, 2016.)
- Section 61-11-6 - Powers and duties of board. (Repealed effective July 1, 2016.)
- Section 61-11-6.1 - Criminal background checks. (Repealed effective July 1, 2016.)
- Section 61-11-7 - Drug dispensation; limitations. (Repealed effective July 1, 2016.)
- Section 61-11-8 - Drug records to be kept. (Repealed effective July 1, 2016.)
- Section 61-11-9 - Qualifications for licensure as a pharmacist by examination. (Repealed effective July 1, 2016.)
- Section 61-11-9.1 - Surety bonds. (Repealed effective July 1, 2016.)
- Article 11A - Impaired Pharmacists, 61-11A-1 through 61-11A-8.
- Article 11B - Pharmacist Prescription Authority, 61-11B-1 through 61-11B-3.
- Article 12 - Physical Therapy, 61-12-1 through 61-12-21.
- Article 12A - Occupational Therapy, 61-12A-1 through 61-12A-24.
- Section 61-12A-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-12A-10 - Board; administrative procedures. (Repealed effective July 1, 2016.)
- Section 61-12A-11 - Requirements for licensure. (Repealed effective July 1, 2016.)
- Section 61-12A-12 - Examinations. (Repealed effective July 1, 2016.)
- Section 61-12A-13 - Provisional permits. (Repealed effective July 1, 2016.)
- Section 61-12A-14 - Licensure by endorsement. (Repealed effective July 1, 2016.)
- Section 61-12A-15 - License renewal. (Repealed effective July 1, 2016.)
- Section 61-12A-16 - Display of license. (Repealed effective July 1, 2016.)
- Section 61-12A-17 - Inactive licenses. (Repealed effective July 1, 2016.)
- Section 61-12A-18 - Fees. (Repealed effective July 1, 2016.)
- Section 61-12A-19 - Uniform Licensing Act. (Repealed effective July 1, 2016.)
- Section 61-12A-2 - Purpose. (Repealed effective July 1, 2016.)
- Section 61-12A-20 - Fund created. (Repealed effective July 1, 2016.)
- Section 61-12A-21 - Penalties. (Repealed effective July 1, 2016.)
- Section 61-12A-22 - Disciplinary action; denial, suspension or revocation. (Repealed effective July 1, 2016.)
- Section 61-12A-23 - Criminal Offender Employment Act. (Repealed effective July 1, 2016.)
- Section 61-12A-24 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-12A-3 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-12A-4 - Occupational therapy services. (Repealed effective July 1, 2016.)
- Section 61-12A-5 - Supervision; required; defined. (Repealed effective July 1, 2016.)
- Section 61-12A-6 - License required. (Repealed effective July 1, 2016.)
- Section 61-12A-7 - Exemptions. (Repealed effective July 1, 2016.)
- Section 61-12A-8 - Board created. (Repealed effective July 1, 2016.)
- Section 61-12A-9 - Board; powers and duties. (Repealed effective July 1, 2016.)
- Article 12B - Respiratory Care, 61-12B-1 through 61-12B-17.
- Section 61-12B-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-12B-10 - Licensure; date required. (Repealed effective July 1, 2016.)
- Section 61-12B-11 - Fees. (Repealed effective July 1, 2016.)
- Section 61-12B-12 - Denial, suspension, revocation and reinstatement of licenses. (Repealed effective July 1, 2016.)
- Section 61-12B-13 - Respiratory care fund created; disposition; method of payment. (Repealed effective July 1, 2016.)
- Section 61-12B-14 - Repealed.
- Section 61-12B-15 - Enforcement. (Repealed effective July 1, 2016.)
- Section 61-12B-16 - Termination of board; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-12B-17 - Severability. (Repealed effective July 1, 2016.)
- Section 61-12B-2 - Purpose of act. (Repealed effective July 1, 2016.)
- Section 61-12B-3 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-12B-4 - License required; exceptions. (Repealed effective July 1, 2016.)
- Section 61-12B-5 - Advisory board created. (Repealed effective July 1, 2016.)
- Section 61-12B-6 - Department; duties and powers. (Repealed effective July 1, 2016.)
- Section 61-12B-7 - Licensing by training and examination. (Repealed effective July 1, 2016.)
- Section 61-12B-8 - Licensing without training and examination. (Repealed effective July 1, 2016.)
- Section 61-12B-9 - Other licensing provisions. (Repealed effective July 1, 2016.)
- Article 12C - Massage Therapy Practice, 61-12C-1 through 61-12C-28.
- Section 61-12C-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-12C-10 - Requirements for registration of massage therapy schools. (Repealed effective July 1, 2016.)
- Section 61-12C-11 - Display of license or registration. (Repealed effective July 1, 2016.)
- Section 61-12C-12 - Assignability of license. (Repealed effective July 1, 2016.)
- Section 61-12C-13 - Examinations. (Repealed effective July 1, 2016.)
- Section 61-12C-14 - Temporary license. (Repealed effective July 1, 2016.)
- Section 61-12C-15 - Repealed.
- Section 61-12C-16 - Licensure by credentials. (Repealed effective July 1, 2016.)
- Section 61-12C-17 - License or registration renewal; continuing education. (Repealed effective July 1, 2016.)
- Section 61-12C-18 - Inactive status. (Repealed effective July 1, 2016.)
- Section 61-12C-19 - Repealed.
- Section 61-12C-2 - Legislative purpose. (Repealed effective July 1, 2016.)
- Section 61-12C-20 - License fees. (Repealed effective July 1, 2016.)
- Section 61-12C-21 - Advertising. (Repealed effective July 1, 2016.)
- Section 61-12C-22 - Power of county or municipality to regulate massage. (Repealed effective July 1, 2016.)
- Section 61-12C-23 - Fund created. (Repealed effective July 1, 2016.)
- Section 61-12C-24 - Denial, suspension, revocation and reinstatement of licenses. (Repealed effective July 1, 2016.)
- Section 61-12C-25 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
- Section 61-12C-26 - Protected actions. (Repealed effective July 1, 2016.)
- Section 61-12C-27 - Offenses; criminal penalties. (Repealed effective July 1, 2016.)
- Section 61-12C-28 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-12C-3 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-12C-4 - Repealed.
- Section 61-12C-5 - License or registration required. (Repealed effective July 1, 2016.)
- Section 61-12C-5.1 - Exemptions. (Repealed effective July 1, 2016.)
- Section 61-12C-6 - Repealed.
- Section 61-12C-7 - Board created; membership. (Repealed effective July 1, 2016.)
- Section 61-12C-8 - Board powers. (Repealed effective July 1, 2016.)
- Section 61-12C-9 - Requirements for licensure of massage therapists and registration of massage therapy instructors. (Repealed effective July 1, 2016.)
- Article 12D - Physical Therapy, 61-12D-1 through 61-12D-19.
- Section 61-12D-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-12D-10 - Licensure; qualifications. (Repealed effective July 1, 2016.)
- Section 61-12D-11 - Exemptions. (Repealed effective July 1, 2016.)
- Section 61-12D-12 - Supervision. (Repealed effective July 1, 2016.)
- Section 61-12D-13 - Grounds for disciplinary action. (Repealed effective July 1, 2016.)
- Section 61-12D-14 - Consumer protection. (Repealed effective July 1, 2016.)
- Section 61-12D-15 - Disciplinary actions; penalties. (Repealed effective July 1, 2016.)
- Section 61-12D-16 - Unlawful practice; criminal and civil penalties; injunctive relief. (Repealed effective July 1, 2016.)
- Section 61-12D-17 - Termination of agency life; delayed repeal.
- Section 61-12D-18 - Temporary provision; existing regulations; licensure under prior law. (Repealed effective July 1, 2016.)
- Section 61-12D-19 - Temporary provision; board members to continue. (Repealed effective July 1, 2016.)
- Section 61-12D-2 - Legislative purpose. (Repealed effective July 1, 2016.)
- Section 61-12D-3 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-12D-4 - Board created. (Repealed effective July 1, 2016.)
- Section 61-12D-5 - Powers and duties. (Repealed effective July 1, 2016.)
- Section 61-12D-6 - Board fund; created. (Repealed effective July 1, 2016.)
- Section 61-12D-7 - Fees. (Repealed effective July 1, 2016.)
- Section 61-12D-8 - Practice of physical therapy; license required. (Repealed effective July 1, 2016.)
- Section 61-12D-9 - Use of titles; restrictions. (Repealed effective July 1, 2016.)
- Article 12E - Naprapathic Practice, 61-12E-1 through 61-12E-17.
- Section 61-12E-1 - Short title. (Repealed effective July 1, 2012.)
- Section 61-12E-10 - Duties of the board. (Repealed effective July 1, 2012.)
- Section 61-12E-11 - License renewal. (Repealed effective July 1, 2012.)
- Section 61-12E-12 - License fees. (Repealed effective July 1, 2012.)
- Section 61-12E-13 - Naprapathy fund created; use; appropriation. (Repealed effective July 1, 2012.)
- Section 61-12E-14 - Administrative hearings. (Repealed effective July 1, 2012.)
- Section 61-12E-15 - Offenses; criminal penalties. (Repealed effective July 1, 2012.)
- Section 61-12E-16 - Violation; civil penalties. (Repealed effective July 1, 2012.)
- Section 61-12E-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
- Section 61-12E-2 - Definitions. (Repealed effective July 1, 2012.)
- Section 61-12E-3 - Licensure required; exceptions; registration. (Repealed effective July 1, 2012.)
- Section 61-12E-4 - Practice of naprapathy; description. (Repealed effective July 1, 2012.)
- Section 61-12E-5 - Education; professional qualifications. (Repealed effective July 1, 2012.)
- Section 61-12E-6 - Application. (Repealed effective July 1, 2012.)
- Section 61-12E-7 - Designation as naprapath. (Repealed effective July 1, 2012.)
- Section 61-12E-8 - License display. (Repealed effective July 1, 2012.)
- Section 61-12E-9 - Board; creation. (Repealed effective July 1, 2012.)
- Article 13 - Nursing Home Administrators, 61-13-1 through 61-13-17.
- Section 61-13-1 - Short title. (Repealed effective July 1, 2014.)
- Section 61-13-10 - Licensure by examinations by board. (Repealed effective July 1, 2014.)
- Section 61-13-11 - Licensure without examination. (Repealed effective July 1, 2014.)
- Section 61-13-12 - License and renewal fees; board expenditures. (Repealed effective July 1, 2014.)
- Section 61-13-13 - Refusal, suspension or revocation of license. (Repealed effective July 1, 2014.)
- Section 61-13-14 - Penalties. (Repealed effective July 1, 2014.)
- Section 61-13-15 - Injunctive proceedings. (Repealed effective July 1, 2014.)
- Section 61-13-16 - Exemptions. (Repealed effective July 1, 2014.)
- Section 61-13-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2014.)
- Section 61-13-2 - Definitions. (Repealed effective July 1, 2014.)
- Section 61-13-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2014.)
- Section 61-13-4 - Board of nursing home administrators. (Repealed effective July 1, 2014.)
- Section 61-13-4.1 - Repealed.
- Section 61-13-5 - Organization of board; meetings. (Repealed effective July 1, 2014.)
- Section 61-13-6 - Duties of the board. (Repealed effective July 1, 2014.)
- Section 61-13-7 - Compensation of board members. (Repealed effective July 1, 2014.)
- Section 61-13-8 - Licensure of nursing home administrators. (Repealed effective July 1, 2014.)
- Section 61-13-9 - Educational programs. (Repealed effective July 1, 2014.)
- Article 14 - Veterinary Medicine, 61-14-1 through 61-14-20.
- Section 61-14-1 - Short title. (Repealed effective July 1, 2012.)
- Section 61-14-10 - License by endorsement. (Repealed effective July 1, 2012.)
- Section 61-14-11 - Certification as veterinary technician; annual registration of employment; employment change; fees. (Repealed effective July 1, 2012.)
- Section 61-14-12 - License, permit and registration renewal. (Repealed effective July 1, 2012.)
- Section 61-14-13 - Denial, suspension or revocation of license. (Repealed effective July 1, 2012.)
- Section 61-14-14 - Exemptions. (Repealed effective July 1, 2012.)
- Section 61-14-15 - Persons previously licensed. (Repealed effective July 1, 2012.)
- Section 61-14-16 - Responsibility. (Repealed effective July 1, 2012.)
- Section 61-14-17 - Inoculation records; confidentiality. (Repealed effective July 1, 2012.)
- Section 61-14-18 - Practicing without license; penalty. (Repealed effective July 1, 2012.)
- Section 61-14-19 - Injunction. (Repealed effective July 1, 2012.)
- Section 61-14-2 - Definitions. (Repealed effective July 1, 2012.)
- Section 61-14-20 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
- Section 61-14-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2012.)
- Section 61-14-4 - Board created; terms; compensation; finance. (Repealed effective July 1, 2012.)
- Section 61-14-4.1 - Protected actions; communication. (Repealed effective July 1, 2012.)
- Section 61-14-5 - Board; duties. (Repealed effective July 1, 2012.)
- Section 61-14-5.1 - Impaired veterinarian. (Repealed effective July 1, 2012.)
- Section 61-14-6 - Veterinary technician examining committee; membership; terms; compensation. (Repealed effective July 1, 2012.)
- Section 61-14-7 - Duties of the veterinary technician examining committee. (Repealed effective July 1, 2012.)
- Section 61-14-8 - Application for license. (Repealed effective July 1, 2012.)
- Section 61-14-9 - Examination. (Repealed effective July 1, 2012.)
- Article 14A - Acupuncture and Oriental Medicine Practice, 61-14A-1 through 61-14A-22.
- Section 61-14A-1 - Short title. (Repealed effective July 1, 2018.)
- Section 61-14A-10 - Requirements for licensing. (Repealed effective July 1, 2018.)
- Section 61-14A-11 - Examinations. (Repealed effective July 1, 2018.)
- Section 61-14A-12 - Requirements for temporary licensing. (Repealed effective July 1, 2018.)
- Section 61-14A-13 - Requirements for reciprocal licensing. (Repealed effective July 1, 2018.)
- Section 61-14A-14 - Approval of educational programs. (Repealed effective July 1, 2018.)
- Section 61-14A-14.1 - Students and externs; supervised practice. (Repealed effective July 1, 2018.)
- Section 61-14A-15 - License renewal. (Repealed effective July 1, 2018.)
- Section 61-14A-16 - Fees. (Repealed effective July 1, 2018.)
- Section 61-14A-17 - Disciplinary proceedings; judicial review; application of Uniform Licensing Act. (Repealed effective July 1, 2018.)
- Section 61-14A-18 - Fund created. (Repealed effective July 1, 2018.)
- Section 61-14A-19 - Penalties. (Repealed effective July 1, 2018.)
- Section 61-14A-2 - Purpose. (Repealed effective July 1, 2018.)
- Section 61-14A-20 - Criminal Offender Employment Act. (Repealed effective July 1, 2018.)
- Section 61-14A-21 - Licensed acupuncture practitioner; license valid under new act. (Repealed effective July 1, 2018.)
- Section 61-14A-22 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2018.)
- Section 61-14A-3 - Definitions. (Repealed effective July 1, 2018.)
- Section 61-14A-4 - License required. (Repealed effective July 1, 2018.)
- Section 61-14A-4.1 - Certified auricular detoxification specialists, supervisors and training programs; fees. (Repealed effective July 1, 2018.)
- Section 61-14A-5 - Title. (Repealed effective July 1, 2018.)
- Section 61-14A-6 - Exemptions. (Repealed effective July 1, 2018.)
- Section 61-14A-7 - Board created; appointment; officers; compensation. (Repealed effective July 1, 2018.)
- Section 61-14A-8 - Board; powers. (Repealed effective July 1, 2018.)
- Section 61-14A-8.1 - Expanded practice and prescriptive authority; certifications. (Repealed effective July 1, 2018.)
- Section 61-14A-9 - Board; duties. (Repealed effective July 1, 2018.)
- Article 14B - Speech-Language Pathology, Audiology and Hearing Aid Dispensing Practices, 61-14B-1 through 61-14B-25.
- Section 61-14B-1 - Short title. (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-2 - Definitions. (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.)
- 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.)
- Article 14C - Medical Assistants, 61-14C-1.
- Article 14D - Athletic Trainer Practice, 61-14D-1 through 61-14D-19.
- Section 61-14D-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-14D-10 - Requirements for licensure. (Repealed effective July 1, 2016.)
- Section 61-14D-11 - Examinations. (Repealed effective July 1, 2016.)
- Section 61-14D-12 - Provisional permit. (Repealed effective July 1, 2016.)
- Section 61-14D-13 - License renewal. (Repealed effective July 1, 2016.)
- Section 61-14D-14 - Fees. (Repealed effective July 1, 2016.)
- Section 61-14D-15 - Criminal Offenders Employment Act. (Repealed effective July 1, 2016.)
- Section 61-14D-16 - Disciplinary proceedings; judicial review; application of Uniform Licensing Act. (Repealed effective July 1, 2016.)
- Section 61-14D-17 - Penalties. (Repealed effective July 1, 2016.)
- Section 61-14D-18 - Fund established. (Repealed effective July 1, 2016.)
- Section 61-14D-19 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-14D-2 - Purpose. (Repealed effective July 1, 2016.)
- Section 61-14D-3 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-14D-4 - License required. (Repealed effective July 1, 2016.)
- Section 61-14D-5 - Exemptions. (Repealed effective July 1, 2016.)
- Section 61-14D-6 - Scope of practice. (Repealed effective July 1, 2016.)
- Section 61-14D-7 - Board created. (Repealed effective July 1, 2016.)
- Section 61-14D-8 - Department duties. (Repealed effective July 1, 2016.)
- Section 61-14D-9 - Board powers and duties. (Repealed effective July 1, 2016.)
- Article 14E - Medical Radiation Health and Safety, 61-14E-1 through 61-14E-12.
- Article 14F - Uniform Athlete Agents, 61-14F-1 through 61-14F-19.
- Article 15 - Architects, 61-15-1 through 61-15-13.
- 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 61-15-10 - 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.)
- 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.)
- Article 16 - Auctions, 61-16-1 through 61-16-17.
- Article 17 - Barbers (Repealed.), 61-17-1 through 61-17-42.
- Article 17A - Barbers and Cosmetologists, 61-17A-1 through 61-17A-25.
- Section 61-17A-1 - Short title. (Repealed effective July 1, 2014.)
- Section 61-17A-10 - Licensure requirements of manicurists-pedicurists, estheticians and electrologists. (Repealed effective July 1, 2014.)
- Section 61-17A-11 - Licensure of instructors. (Repealed effective July 1, 2014.)
- Section 61-17A-12 - Licensure of schools. (Repealed effective July 1, 2014.)
- Section 61-17A-13 - Repealed.
- Section 61-17A-14 - Barbers and cosmetologists fund created. (Repealed effective July 1, 2014.)
- Section 61-17A-15 - Licensure of all establishments and enterprises. (Repealed effective July 1, 2014.)
- Section 61-17A-16 - Fees. (Repealed effective July 1, 2014.)
- Section 61-17A-17 - Licensure under prior law; endorsement. (Repealed effective July 1, 2014.)
- Section 61-17A-18 - License to be displayed; notice of change of place of business. (Repealed effective July 1, 2014.)
- Section 61-17A-19 - License nontransferable. (Repealed effective July 1, 2014.)
- Section 61-17A-2 - Definitions. (Repealed effective July 1, 2014.)
- Section 61-17A-20 - Duration, restoration and renewal of licenses.
- Section 61-17A-21 - Grounds for refusal to issue, renew, suspend or revoke a license. (Repealed effective July 1, 2014.)
- Section 61-17A-22 - Exemptions. (Repealed effective July 1, 2014.)
- Section 61-17A-23 - Penalties. (Repealed effective July 1, 2014.)
- Section 61-17A-24 - Criminal offender's character evaluation. (Repealed effective July 1, 2014.)
- Section 61-17A-25 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2014.)
- Section 61-17A-3 - Barbering defined. (Repealed effective July 1, 2014.)
- Section 61-17A-4 - Cosmetology defined. (Repealed effective July 1, 2014.)
- Section 61-17A-5 - License required. (Repealed effective July 1, 2014.)
- Section 61-17A-6 - Board created; membership.
- Section 61-17A-7 - Board powers and duties.
- Section 61-17A-8 - Licensure requirements; barbers. (Repealed effective July 1, 2014.)
- Section 61-17A-9 - Licensure requirements; cosmetologists. (Repealed effective July 1, 2014.)
- Article 17B - Body Art Safe Practices Act, 61-17B-1 through 61-17B-14.
- Article 18 - Collection Agencies (Repealed.), 61-18-1 through 61-18-67.
- Article 18A - Collection Agencies, 61-18A-1 through 61-18A-33.
- Article 19 - Cosmetology (Repealed.), 61-19-1 through 61-19-47.
- Article 19A - Cosmetology (Repealed.), 61-19A-1 through 61-19A-34.
- Article 20 - Dry Cleaning Industry (Repealed.), 61-20-1 through 61-20-14.
- Article 21 - Embalmers and Funeral Directors (Repealed.), 61-21-1 through 61-21-37.
- Article 22 - Employment Agencies (Repealed.), 61-22-1 through 61-22-16.
- Article 23 - Engineering and Surveying, 61-23-1 through 61-23-33.
- Section 61-23-1 - Short title. (Repealed effective July 1, 2012.)
- Section 61-23-1.1 - Repealed.
- Section 61-23-10 - Duties and powers of the board. (Repealed effective July 1, 2012.)
- Section 61-23-11 - Receipts and disbursement; fund created. (Repealed effective July 1, 2012.)
- Section 61-23-12 - Records and reports. (Repealed effective July 1, 2012.)
- Section 61-23-13 - Roster of licensed professional engineers and surveyors. (Repealed effective July 1, 2012.)
- Section 61-23-13.1 - Repealed.
- Section 61-23-14 - Certification as an engineer intern; requirements. (Repealed effective July 1, 2012.)
- Section 61-23-14.1 - Licensure as a professional engineer; requirements. (Repealed effective July 1, 2012.)
- Section 61-23-15, 61-23-16 - Repealed.
- Section 61-23-17 - Application and examination fees. (Repealed effective July 1, 2012.)
- Section 61-23-17.1 - Repealed.
- Section 61-23-18 - Engineering; examinations. (Repealed effective July 1, 2012.)
- Section 61-23-19 - Engineering; certificate; seals. (Repealed effective July 1, 2012.)
- Section 61-23-2 - Declaration of policy. (Repealed effective July 1, 2012.)
- Section 61-23-20 - Engineering; licensure and renewal fees; expirations. (Repealed effective July 1, 2012.)
- Section 61-23-21 - Practice of engineering. (Repealed effective July 1, 2012.)
- Section 61-23-22 - Engineering; exemptions. (Repealed effective July 1, 2012.)
- Section 61-23-23 - Repealed.
- Section 61-23-23.1 - Authority to investigate; civil penalties for unlicensed persons; engineering. (Repealed effective July 1, 2012.)
- Section 61-23-24 - Engineering; violations; disciplinary action; penalties; reissuance of certificates. (Repealed effective July 1, 2012.)
- Section 61-23-24.1 - Engineering; professional development. (Repealed effective July 1, 2012.)
- Section 61-23-25 - Repealed.
- Section 61-23-26 - Public work. (Repealed effective July 1, 2012.)
- Section 61-23-27 - Engineering; public officer; licensure required. (Repealed effective July 1, 2012.)
- Section 61-23-27.10 - Surveying exemptions. (Repealed effective July 1, 2012.)
- Section 61-23-27.11 - Surveying; violations; disciplinary actions; penalties; reissuance of certificates. (Repealed effective July 1, 2012.)
- Section 61-23-27.12 - Surveying; professional development. (Repealed effective July 1, 2012.)
- Section 61-23-27.13 - Surveying; public work. (Repealed effective July 1, 2012.)
- Section 61-23-27.14 - Surveying; public officer; licensure required. (Repealed effective July 1, 2012.)
- Section 61-23-27.15 - Authority to investigate; civil penalties for unlicensed persons; surveying. (Repealed effective July 1, 2012.)
- Section 61-23-27.3 - Certification of surveyor intern; requirements. (Repealed effective July 1, 2012.)
- Section 61-23-27.4 - Licensure as a professional surveyor; general requirements. (Repealed effective July 1, 2012.)
- Section 61-23-27.5 - Surveying; application and examination fees. (Repealed effective July 1, 2012.)
- Section 61-23-27.6 - Surveying; examinations. (Repealed effective July 1, 2012.)
- Section 61-23-27.7 - Surveying; licensure and renewal fees; expirations. (Repealed effective July 1, 2012.)
- Section 61-23-27.8 - Surveying certificates and seals. (Repealed effective July 1, 2012.)
- Section 61-23-27.9 - Surveying; practice of surveying; mandatory disclosure. (Repealed effective July 1, 2012.)
- Section 61-23-28 - Reference marks; removal or obliteration; replacement. (Repealed effective July 1, 2012.)
- Section 61-23-28.1 - Repealed.
- Section 61-23-28.2 - Surveying; record of survey. (Repealed effective July 1, 2012.)
- Section 61-23-29 - Repealed.
- Section 61-23-29.1 - Repealed.
- Section 61-23-3 - Definitions. (Repealed effective July 1, 2012.)
- Section 61-23-30 - Right of entry on public and private property; responsibility. (Repealed effective July 1, 2012.)
- Section 61-23-31 - Licensure under prior laws. (Repealed effective July 1, 2012.)
- Section 61-23-31.1 - Good samaritan. (Repealed effective July 1, 2012.)
- Section 61-23-32 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
- Section 61-23-33 - Notice of boundary survey; certain land grants.
- Section 61-23-4 - Criminal offender's character evaluation. (Repealed effective July 1, 2012.)
- Section 61-23-5 - State board of licensure for professional engineers and professional surveyors; members; terms. (Repealed effective July 1, 2012.)
- Section 61-23-6 - Board members; qualifications. (Repealed effective July 1, 2012.)
- Section 61-23-7 - Reimbursement of board members. (Repealed effective July 1, 2012.)
- Section 61-23-8 - Removal of members of board. (Repealed effective July 1, 2012.)
- Section 61-23-9 - Board; organization; meetings. (Repealed effective July 1, 2012.)
- Article 24 - Hearing Aid Dealers and Fitters, 61-24-1 through 61-24-21.
- Article 24A - Hearing Aid Dispensers, 61-24A-1 through 61-24A-21.
- Article 24B - Landscape Architects, 61-24B-1 through 61-24B-17.
- Section 61-24B-1 - Short title. (Repealed effective July 1, 2014.)
- Section 61-24B-10 - Other licensing provisions. (Repealed effective July 1, 2014.)
- Section 61-24B-11 - Fees. (Repealed effective July 1, 2014.)
- Section 61-24B-12 - Denial, suspension, revocation and reinstatement of certificate of registration. (Repealed effective July 1, 2014.)
- Section 61-24B-13 - Criminal offender's character evaluation. (Repealed effective July 1, 2014.)
- Section 61-24B-14 - Landscape architects fund created; disposition; method of payment. (Repealed effective July 1, 2014.)
- Section 61-24B-15 - Board; rules and regulations. (Repealed effective July 1, 2014.)
- Section 61-24B-16 - Enforcement. (Repealed effective July 1, 2014.)
- Section 61-24B-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2014.)
- Section 61-24B-2 - Purpose of act. (Repealed effective July 1, 2014.)
- Section 61-24B-3 - Definitions. (Repealed effective July 1, 2014.)
- Section 61-24B-4 - Registration required. (Repealed effective July 1, 2014.)
- Section 61-24B-5 - Exemptions. (Repealed effective July 1, 2014.)
- Section 61-24B-6 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2014.)
- Section 61-24B-7 - Board; powers and duties. (Repealed effective July 1, 2014.)
- Section 61-24B-8 - Qualifications for registration. (Repealed effective July 1, 2014.)
- Section 61-24B-8.1 - Qualifications for certification as landscape architect in training.
- Section 61-24B-9 - Registration of landscape architects; examinations; exemptions. (Repealed effective July 1, 2014.)
- Section 61-24B-9.1 - Inactive status. (Repealed effective July 1, 2014.)
- Section 61-24B-9.2 - Certification as landscape architect in training; examination.
- Article 24C - Interior Designers, 61-24C-1 through 61-24C-17.
- Section 61-24C-1 - Short title. (Repealed effective July 1, 2012.)
- Section 61-24C-10 - License; issuance; renewal; denial, suspension or revocation. (Repealed effective July 1, 2012.)
- Section 61-24C-11 - License required; penalty. (Repealed effective July 1, 2012.)
- Section 61-24C-12 - Penalties levied by the board. (Repealed effective July 1, 2012.)
- Section 61-24C-13 - Exemptions. (Repealed effective July 1, 2012.)
- Section 61-24C-14 - License fees. (Repealed effective July 1, 2012.)
- Section 61-24C-15 - Disclosure requirements. (Repealed effective July 1, 2012.)
- Section 61-24C-16 - Fund established; disposition; method of payment. (Repealed effective July 1, 2012.)
- Section 61-24C-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
- Section 61-24C-2 - Findings. (Repealed effective July 1, 2012.)
- Section 61-24C-3 - Definitions. (Repealed effective July 1, 2012.)
- Section 61-24C-4 - Interior design board created; members; terms; compensation. (Repealed effective July 1, 2012.)
- Section 61-24C-5 - Powers and duties of the board. (Repealed effective July 1, 2012.)
- Section 61-24C-6 - Compensation and expenses. (Repealed effective July 1, 2012.)
- Section 61-24C-7 - Board officers. (Repealed effective July 1, 2012.)
- Section 61-24C-8 - Requirements for licensure. (Repealed effective July 1, 2012.)
- Section 61-24C-9 - License without examination. (Repealed effective July 1, 2012.)
- Article 25 - Massage Practitioners, 61-25-1 through 61-25-14.
- Article 26 - Polygraphers, 61-26-1 through 61-26-15.
- Article 27 - Private Investigators, 61-27-1 through 61-27-49.
- Article 27A - Private Investigators and Polygraphers, 61-27A-1 through 61-27A-21.
- Article 27B - Private Investigations Act, 61-27B-1 through 61-27B-36.
- Section 61-27B-1 - Short title. (Repealed effective July 1, 2012.)
- Section 61-27B-10 - Private patrol operator; requirements for licensure. (Repealed effective July 1, 2012.)
- Section 61-27B-11 - Private patrol company; requirements for licensure. (Repealed effective July 1, 2012.)
- Section 61-27B-12 - Private patrol operations manager; requirement for licensure; notification of department in event of termination of employment. (Repealed effective July 1, 2012.)
- Section 61-27B-13 - Polygraph examiner. (Repealed effective July 1, 2012.)
- Section 61-27B-14 - Private investigations employee; registration; requirements. (Repealed effective July 1, 2012.)
- Section 61-27B-15 - Security guard; levels of registration. (Repealed effective July 1, 2012.)
- Section 61-27B-16 - Security guard; level one; registration; requirements. (Repealed effective July 1, 2012.)
- Section 61-27B-17 - Security guard; level two; registration; requirements. (Repealed effective July 1, 2012.)
- Section 61-27B-18 - Security guard; level three; registration; requirements. (Repealed effective July 1, 2012.)
- Section 61-27B-19 - Special event permit; nonresident security guard procedure; qualifications; prohibited use. (Repealed effective July 1, 2012.)
- Section 61-27B-2 - Definitions. (Repealed effective July 1, 2012.)
- Section 61-27B-20 - Fees. (Repealed effective July 1, 2012.)
- Section 61-27B-21 - License and registration renewal. (Repealed effective July 1, 2012.)
- Section 61-27B-22 - Display of license; notification of changes. (Repealed effective July 1, 2012.)
- Section 61-27B-23 - General operations provisions of companies; management; liability for employees' conduct; maintenance of records required; required and permitted activities; allowed categories of
- Section 61-27B-24 - Bond required. (Repealed effective July 1, 2012.)
- Section 61-27B-25 - Prohibited acts. (Repealed effective July 1, 2012.)
- Section 61-27B-26 - Denial, suspension or revocation of license or registration. (Repealed effective July 1, 2012.)
- Section 61-27B-27 - Hearing; penalties. (Repealed effective July 1, 2012.)
- Section 61-27B-28 - License not transferable. (Repealed effective July 1, 2012.)
- Section 61-27B-29 - Local regulations. (Repealed effective July 1, 2012.)
- Section 61-27B-3 - License required. (Repealed effective July 1, 2012.)
- Section 61-27B-30 - Fund established. (Repealed effective July 1, 2012.)
- Section 61-27B-31 - Firearms. (Repealed effective July 1, 2012.)
- Section 61-27B-32 - Penalties. (Repealed effective July 1, 2012.)
- Section 61-27B-33 - Reciprocity. (Repealed effective July 1, 2012.)
- Section 61-27B-34 - Background investigations. (Repealed effective July 1, 2012.)
- Section 61-27B-35 - Temporary provision; transition.
- Section 61-27B-36 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
- Section 61-27B-4 - Persons exempted. (Repealed effective July 1, 2012.)
- Section 61-27B-5 - Administration of act; rules. (Repealed effective July 1, 2012.)
- Section 61-27B-6 - Private investigations advisory board; created; members. (Repealed effective July 1, 2012.)
- Section 61-27B-7 - Requirements for licensure. (Repealed effective July 1, 2012.)
- Section 61-27B-8 - Private investigation company; requirements for licensure. (Repealed effective July 1, 2012.)
- Section 61-27B-9 - Private investigations manager; requirements for licensure; notification of department in event of termination of employment. (Repealed effective July 1, 2012.)
- Article 28 - Public Accountants, 61-28-1 through 61-28-34.
- Article 28A - Public Accountancy, 61-28A-1 through 61-28A-28.
- Article 28B - 1999 Public Accountancy Act, 61-28B-1 through 61-28B-29.
- Section 61-28B-1 - Short title. (Repealed effective July 1, 2012.)
- Section 61-28B-10 - Repealed.
- Section 61-28B-11 - Certificates issued to holders of a certificate, license or permit issued by another state. (Repealed effective July 1, 2012.)
- Section 61-28B-12 - Registered public accountants and firms of registered public accountants. (Repealed effective July 1, 2012.)
- Section 61-28B-13 - Firm permits to practice, attest experience, peer review. (Repealed effective July 1, 2012.)
- Section 61-28B-14 - Appointment of secretary of state as agent. (Repealed effective July 1, 2012.)
- Section 61-28B-15 - Enforcement procedures; investigations. (Repealed effective July 1, 2012.)
- Section 61-28B-16 - Enforcement procedures; hearings by the board. (Repealed effective July 1, 2012.)
- Section 61-28B-17 - Enforcement; unlawful acts. (Repealed effective July 1, 2012.)
- Section 61-28B-18 - Exemptions; unlawful acts. (Repealed effective July 1, 2012.)
- Section 61-28B-19 - Business names; prohibitions. (Repealed effective July 1, 2012.)
- Section 61-28B-2 - Purpose. (Repealed effective July 1, 2012.)
- Section 61-28B-20 - Enforcement; administrative violations and remedies. (Repealed effective July 1, 2012.)
- Section 61-28B-21 - Reinstatement. (Repealed effective July 1, 2012.)
- Section 61-28B-22 - Criminal penalties. (Repealed effective July 1, 2012.)
- Section 61-28B-23 - Single act evidence of practice. (Repealed effective July 1, 2012.)
- Section 61-28B-24 - Confidential communications. (Repealed effective July 1, 2012.)
- Section 61-28B-25 - Working papers; client records. (Repealed effective July 1, 2012.)
- Section 61-28B-26 - Practice privilege and discipline for a certificate holder from a state whose accountancy statute is substantially equivalent. (Repealed effective July 1, 2012.)
- Section 61-28B-27 - Fees.
- Section 61-28B-28 - Criminal offender eligibility. (Repealed effective July 1, 2012.)
- Section 61-28B-29 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
- Section 61-28B-3 - Definitions. (Repealed effective July 1, 2012.)
- Section 61-28B-4 - Board created; terms; officers; meetings; reimbursement. (Repealed effective July 1, 2012.)
- Section 61-28B-5 - Board; powers and duties. (Repealed effective July 1, 2012.)
- Section 61-28B-6 - Fund created. (Repealed effective July 1, 2012.)
- Section 61-28B-7 - Qualifications for a certificate as a certified public accountant. (Repealed effective July 1, 2012.)
- Section 61-28B-8 - Qualifications for a certificate as a certified public accountant. (Repealed effective July 1, 2012.)
- Section 61-28B-8.1 - Fingerprinting; criminal history background checks.
- Section 61-28B-9 - Issuance and renewal of certificate; maintenance of competency. (Repealed effective July 1, 2012.)
- Article 29 - Real Estate Brokers and Salesmen, 61-29-1 through 61-29-29.
- Section 61-29-1 - Prohibition. (Repealed effective July 1, 2012.)
- Section 61-29-1.1 - Recompiled.
- Section 61-29-10 - Application for license and examination. (Repealed effective July 1, 2012.)
- Section 61-29-10.1 - Brokerage relationships; creation. (Repealed effective July 1, 2012.)
- Section 61-29-10.2 - Licensee's duties; disclosure. (Repealed effective July 1, 2012.)
- Section 61-29-10.3 - Repealed.
- Section 61-29-11 - Issuance, renewal and surrender of licenses. (Repealed effective July 1, 2012.)
- Section 61-29-12 - Refusal, suspension or revocation of license for causes enumerated. (Repealed effective July 1, 2012.)
- Section 61-29-13 - Provision for hearing before suspension or revocation of license. (Repealed effective July 1, 2012.)
- Section 61-29-14 - Repealed.
- Section 61-29-15 - Maintenance of list of licensees. (Repealed effective July 1, 2012.)
- Section 61-29-16 - Suit by qualifying or associate broker. (Repealed effective July 1, 2012.)
- Section 61-29-16.1 - Nonresident licensees; consent to service. (Repealed effective July 1, 2012.)
- Section 61-29-17 - Penalty; injunctive relief. (Repealed effective July 1, 2012.)
- Section 61-29-17.1 - Recompiled.
- Section 61-29-17.2 - Unlicensed activity; civil penalty. (Repealed effective July 1, 2012.)
- Section 61-29-18 - Interpretation of act. (Repealed effective July 1, 2012.)
- Section 61-29-19 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
- Section 61-29-19.1 - Real estate education and training fund created; purpose; appropriation. (Repealed effective July 1, 2012.)
- Section 61-29-2 - Definitions and exceptions. (Repealed effective July 1, 2012.)
- Section 61-29-20 - Short title. (Repealed effective July 1, 2012.)
- Section 61-29-21 - Fund created. (Repealed effective July 1, 2012.)
- Section 61-29-22 - Additional fees. (Repealed effective July 1, 2012.)
- Section 61-29-23 - Judgment against qualifying or associate broker; petition; requirements; recovery limitations. (Repealed effective July 1, 2012.)
- Section 61-29-24 - Commission; review; compromise. (Repealed effective July 1, 2012.)
- Section 61-29-25 - Commission finding. (Repealed effective July 1, 2012.)
- Section 61-29-26 - Insufficient funds. (Repealed effective July 1, 2012.)
- Section 61-29-27 - Subrogation. (Repealed effective July 1, 2012.)
- Section 61-29-28 - Waiver. (Repealed effective July 1, 2012.)
- Section 61-29-29 - Disciplinary action not limited. (Repealed effective July 1, 2012.)
- Section 61-29-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2012.)
- Section 61-29-4 - Creation of commission; powers and duties. (Repealed effective July 1, 2012.)
- Section 61-29-4.1 - Additional powers of commission; continuing education programs; minimum requirements. (Repealed effective July 1, 2012.)
- Section 61-29-4.2 - Additional powers of the commission; professional liability insurance; minimum coverage. (Repealed effective July 1, 2012.)
- Section 61-29-4.3 - Regulation and licensing department; administratively attached. (Repealed effective July 1, 2012.)
- Section 61-29-4.4 - Additional powers of commission; criminal background checks. (Repealed effective July 1, 2012.)
- Section 61-29-5 - Organization of commission. (Repealed effective July 1, 2012.)
- Section 61-29-5.1 - Recompiled.
- Section 61-29-6 - Meeting of the commission. (Repealed effective July 1, 2012.)
- Section 61-29-7 - Reimbursement and expenses. (Repealed effective July 1, 2012.)
- Section 61-29-8 - License fees; disposition. (Repealed effective July 1, 2012.)
- Section 61-29-9 - Qualifications for license. (Repealed effective July 1, 2012.)
- Article 29A - Thanatopractice, 61-29A-1 through 61-29A-25.
- Article 30 - Real Estate Appraisers, 61-30-1 through 61-30-24.
- Section 61-30-1 - Short title. (Repealed effective July 1, 2012.)
- Section 61-30-10 - Registration, license or certification required; exceptions. (Repealed effective July 1, 2012.)
- Section 61-30-10.1 - Qualification for state apprentice real estate appraisers. (Repealed effective July 1, 2012.)
- Section 61-30-11 - Qualifications for license. (Repealed effective July 1, 2012.)
- Section 61-30-12 - Qualifications for certificate. (Repealed effective July 1, 2012.)
- Section 61-30-13 - Application for registration, license or certificate; examination. (Repealed effective July 1, 2012.)
- Section 61-30-14 - Issuance and renewal of registration, licenses and certificates. (Repealed effective July 1, 2012.)
- Section 61-30-15 - Refusal, suspension or revocation of registration, license or certificate. (Repealed effective July 1, 2012.)
- Section 61-30-16 - Standards of professional appraisal practice; certificate of good standing. (Repealed effective July 1, 2012.)
- Section 61-30-17 - Fees. (Repealed effective July 1, 2012.)
- Section 61-30-18 - Appraiser fund created; disposition; method of payment. (Repealed effective July 1, 2012.)
- Section 61-30-19 - Continuing education. (Repealed effective July 1, 2012.)
- Section 61-30-2 - Purpose and legislative intent. (Repealed effective July 1, 2012.)
- Section 61-30-20 - Nonresident applicants; reciprocity. (Repealed effective July 1, 2012.)
- Section 61-30-21 - Temporary practice. (Repealed effective July 1, 2012.)
- Section 61-30-22 - Civil and criminal penalties; injunctive relief. (Repealed effective July 1, 2012.)
- Section 61-30-23 - Repealed.
- Section 61-30-24 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
- Section 61-30-3 - Definitions. (Repealed effective July 1, 2012.)
- Section 61-30-4 - Administration; enforcement. (Repealed effective July 1, 2012.)
- Section 61-30-5 - Real estate appraisers board created. (Repealed effective July 1, 2012.)
- Section 61-30-5.1 - Temporary provision. (Repealed effective July 1, 2012.)
- Section 61-30-6 - Repealed.
- Section 61-30-7 - Board; powers; duties. (Repealed effective July 1, 2012.)
- Section 61-30-8 - Board; organization; meetings. (Repealed effective July 1, 2012.)
- Section 61-30-9 - Reimbursement and expenses. (Repealed effective July 1, 2012.)
- Article 31 - Social Work Practice, 61-31-1 through 61-31-25.
- Section 61-31-1 - Short title. (Repealed effective July 1, 2016.)
- Section 61-31-10 - Written examination. (Repealed effective July 1, 2016.)
- Section 61-31-11 - Provisional licensure. (Repealed effective July 1, 2016.)
- Section 61-31-12 - Licensure without written examination. (Repealed effective July 1, 2016.)
- Section 61-31-13 - Licensure by credentials; reciprocity. (Repealed effective July 1, 2016.)
- Section 61-31-13.1 - Temporary licensure. (Repealed effective July 1, 2016.)
- Section 61-31-14 - License renewal. (Repealed effective July 1, 2016.)
- Section 61-31-15 - License fees. (Repealed effective July 1, 2016.)
- Section 61-31-16 - Fund established. (Repealed effective July 1, 2016.)
- Section 61-31-17 - License denial, suspension or revocation. (Repealed effective July 1, 2016.)
- Section 61-31-18 - Impaired social workers. (Repealed effective July 1, 2016.)
- Section 61-31-19 - Impaired social workers' program. (Repealed effective July 1, 2016.)
- Section 61-31-2 - Purpose. (Repealed effective July 1, 2016.)
- Section 61-31-20 - Provision for hearing. (Repealed effective July 1, 2016.)
- Section 61-31-21 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
- Section 61-31-22 - Penalties. (Repealed effective July 1, 2016.)
- Section 61-31-23 - Injunctive proceedings. (Repealed effective July 1, 2016.)
- Section 61-31-24 - Privileged communications. (Repealed effective July 1, 2016.)
- Section 61-31-25 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)
- Section 61-31-3 - Definitions. (Repealed effective July 1, 2016.)
- Section 61-31-4 - License required. (Repealed effective July 1, 2016.)
- Section 61-31-5 - Exemptions. (Repealed effective July 1, 2016.)
- Section 61-31-6 - Scope of practice. (Repealed effective July 1, 2016.)
- Section 61-31-7 - Board created. (Repealed effective July 1, 2016.)
- Section 61-31-8 - Board's authority. (Repealed effective July 1, 2016.)
- Section 61-31-9 - Requirements for licensure. (Repealed effective July 1, 2016.)
- Article 32 - Thanatopractice, 61-32-1 through 61-32-31.
- Section 61-32-1 - Short title. (Repealed effective July 1, 2012.)
- Section 61-32-10 - Licensure by credentials. (Repealed effective July 1, 2012.)
- Section 61-32-11 - Licensure of establishments; funeral establishments; commercial establishments; direct disposition establishments; crematories. (Repealed effective July 1, 2012.)
- Section 61-32-12 - License; display of license. (Repealed effective July 1, 2012.)
- Section 61-32-13 - Establishments; requirements; temporary licenses. (Repealed effective July 1, 2012.)
- Section 61-32-14 - Funeral service intern; scope of practice; limitations. (Repealed effective July 1, 2012.)
- Section 61-32-14.1 - Repealed.
- Section 61-32-15 - Associate funeral service practitioner; limitations. (Repealed effective July 1, 2012.)
- Section 61-32-16 - Assistant funeral service practitioner; scope of practice; limitations. (Repealed effective July 1, 2012.)
- Section 61-32-17 - Direct disposer; scope of practice; limitations. (Repealed effective July 1, 2012.)
- Section 61-32-17.1 - Repealed.
- Section 61-32-18 - Commercial establishments; scope of practice; limitations. (Repealed effective July 1, 2012.)
- Section 61-32-19 - Cremation; requirements; right to authorize cremation; disposition of cremains. (Repealed effective July 1, 2012.)
- Section 61-32-19.1 - Crematory; scope of practice; limitations. (Repealed effective July 1, 2012.)
- Section 61-32-2 - Purpose. (Repealed effective July 1, 2012.)
- Section 61-32-20 - Embalming. (Repealed effective July 1, 2012.)
- Section 61-32-21 - License renewal. (Repealed effective July 1, 2012.)
- Section 61-32-22 - Inactive status. (Repealed effective July 1, 2012.)
- Section 61-32-23 - Fees. (Repealed effective July 1, 2012.)
- Section 61-32-24 - Disciplinary proceedings; judicial review. (Repealed effective July 1, 2012.)
- Section 61-32-25 - Additional prohibitions. (Repealed effective July 1, 2012.)
- Section 61-32-26 - Fund established. (Repealed effective July 1, 2012.)
- Section 61-32-27 - Criminal Offender Employment Act. (Repealed effective July 1, 2012.)
- Section 61-32-28 - Communications; confidentiality. (Repealed effective July 1, 2012.)
- Section 61-32-29 - Construction. (Repealed effective July 1, 2012.)
- Section 61-32-3 - Definitions. (Repealed effective July 1, 2012.)
- Section 61-32-30 - Criminal penalties. (Repealed effective July 1, 2012.)
- Section 61-32-30.1 - Unlicensed activity; civil penalty. (Repealed effective July 1, 2012.)
- Section 61-32-31 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2012.)
- Section 61-32-4 - License required. (Repealed effective July 1, 2012.)
- Section 61-32-5 - Board created. (Repealed effective July 1, 2012.)
- Section 61-32-6 - Board powers. (Repealed effective July 1, 2012.)
- Section 61-32-7 - Board duties. (Repealed effective July 1, 2012.)
- Section 61-32-8 - Inspection; access; counsel. (Repealed effective July 1, 2012.)
- Section 61-32-9 - Requirements for licensure; funeral service practitioner; funeral service intern; direct disposer; associate funeral service practitioner; assistant funeral service practitioner; tem
- Article 33 - Utility Operators, 61-33-1 through 61-33-10.
- Article 34 - Signed Language Interpreting Practices Act, 61-34-1 through 61-34-17.
- Section 61-34-1 - Short title. (Repealed effective July 1, 2014.)
- Section 61-34-10 - License renewal. (Repealed effective July 1, 2014.)
- Section 61-34-11 - Fees. (Repealed effective July 1, 2014.)
- Section 61-34-12 - Uniform licensing act. (Repealed effective July 1, 2014.)
- Section 61-34-13 - Fund created. (Repealed effective July 1, 2014.)
- Section 61-34-14 - License denial, suspension or revocation. (Repealed effective July 1, 2014.)
- Section 61-34-15 - Penalties. (Repealed effective July 1, 2014.)
- Section 61-34-16 - Criminal Offender Employment Act. (Repealed effective July 1, 2014.)
- Section 61-34-17 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2014.)
- Section 61-34-2 - Definitions. (Repealed effective July 1, 2014.)
- Section 61-34-3 - Scope of practice. (Repealed effective July 1, 2014.)
- Section 61-34-4 - License required. (Repealed effective July 1, 2014.)
- Section 61-34-5 - Exemptions. (Repealed effective July 1, 2014.)
- Section 61-34-6 - Confidential communication. (Repealed effective July 1, 2014.)
- Section 61-34-7 - Board created. (Repealed effective July 1, 2014.)
- Section 61-34-8 - Board powers and duties. (Repealed effective July 1, 2014.)
- Section 61-34-9 - Requirements for licensure. (Repealed effective July 1, 2014.)
- Article 35 - Unlicensed Health Care Practice Act, 61-35-1 through 61-35-8.