State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-6

Section 61-6-1 - Short title; purpose. (Repealed effective July 1, 2016.)
Section 61-6-2 - New Mexico medical board; appointment; terms; qualifications. (Repealed effective July 1, 2016.)
Section 61-6-3 - Meetings of the board; quorum. (Repealed effective July 1, 2016.)
Section 61-6-4 - Election; duties of officers; reimbursement of board members. (Repealed effective July 1, 2016.)
Section 61-6-5 - Duties and powers.   (Repealed effective July 1, 2016.)
Section 61-6-6 - Definitions.   (Repealed effective July 1, 2016.)
Section 61-6-7 - Short title; licensure as a physician assistant; scope of practice; biennial registration of supervision; license renewal; fees. (Repealed effective July 1, 2016.)
Section 61-6-7.1 - Definitions.   (Repealed effective July 1, 2016.)
Section 61-6-7.2 - Inactive license.   (Repealed effective July 1, 2016.)
Section 61-6-7.3 - Exemption from licensure.   (Repealed effective July 1, 2016.)
Section 61-6-8 to 61-6-8.1 - Repealed.
Section 61-6-9 - Physician assistants; rules. (Repealed effective July 1, 2016.)
Section 61-6-10 - Supervising licensed physician; responsibility. (Repealed effective July 1, 2016.)
Section 61-6-10.1 - Short title. (Repealed effective July 1, 2016.)
Section 61-6-10.2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-6-10.3 - Licensure; registration; anesthesiologist assistant; scope of authority. (Repealed effective July 1, 2016.)
Section 61-6-10.4 - Annual registration of employment; employment change. (Repealed effective July 1, 2016.)
Section 61-6-10.5 - Fees. (Repealed effective July 1, 2016.)
Section 61-6-10.6 - Inactive license. (Repealed effective July 1, 2016.)
Section 61-6-10.7 - Exemption from licensure. (Repealed effective July 1, 2016.)
Section 61-6-10.8 - Repealed.
Section 61-6-10.9 - Rules. (Repealed effective July 1, 2016.)
Section 61-6-10.10 - Supervising anesthesiologist; responsibilities. (Repealed effective July 1, 2016.)
Section 61-6-11 - Licensure. (Repealed effective July 1, 2016.)
Section 61-6-11.1 - Telemedicine license. (Repealed effective July 1, 2016.)
Section 61-6-12 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-6-13 - Licensure by endorsement. (Repealed effective July 1, 2016.)
Section 61-6-14 - Organized youth camp or school temporary licenses and temporary licenses for out-of-state physicians. (Repealed effective July 1, 2016.)
Section 61-6-15 - License may be refused, revoked or suspended; licensee may be fined, censured or reprimanded; procedure; practice after suspension or revocation; penalty; unprofessional and dishonor
Section 61-6-15.1 - Summary suspension or restriction of license.  (Repealed effective July 1, 2016.)
Section 61-6-16 - Reporting of settlements and judgments, professional review actions and acceptance of surrendered license; immunity from civil damages; penalty.  (Repealed effective July 1, 201
Section 61-6-17 - Exceptions to act. (Repealed effective July 1, 2016.)
Section 61-6-18 - Medical students; interns; residents. (Repealed effective July 1, 2016.)
Section 61-6-18.1 - Public service license. (Repealed effective July 1, 2016.)
Section 61-6-19 - Fees.  (Repealed effective July 1, 2016.)
Section 61-6-20 - Practicing without license; penalty. (Repealed effective July 1, 2016.)
Section 61-6-21 - Continuing medical education; penalty. (Repealed effective July 1, 2016.)
Section 61-6-22 - Injunction to prevent practice without a license. (Repealed effective July 1, 2016.)
Section 61-6-23 - Investigation; subpoena. (Repealed effective July 1, 2016.)
Section 61-6-24 - Limitations on actions.  (Repealed effective July 1, 2016.)
Section 61-6-25 - False statement; penalty. (Repealed effective July 1, 2016.)
Section 61-6-26 - Triennial renewal fees; penalty for failure to renew license. (Repealed effective July 1, 2016.)
Section 61-6-27 - Issuance and display of renewal certificate. (Repealed effective July 1, 2016.)
Section 61-6-28 - Licensed physicians; changing location. (Repealed effective July 1, 2016.)
Section 61-6-29 - Repealed.
Section 61-6-30 - Restoration of good standing; fees and other requirements. (Repealed effective July 1, 2016.)
Section 61-6-31 - Disposition of funds; New Mexico medical board fund created; method of payments.   (Repealed effective July 1, 2016.)
Section 61-6-31.1 - Board of medical examiners fund; authorized use. (Repealed effective July 1, 2016.)
Section 61-6-32 - Termination of suspension of license for mental illness; restoration; terms and conditions. (Repealed effective July 1, 2016.)
Section 61-6-33 - Licensure status. (Repealed effective July 1, 2016.)
Section 61-6-34 - Protected actions; communication. (Repealed effective July 1, 2016.)
Section 61-6-35 - Termination of agency life; delayed repeal.   (Repealed effective July 1, 2016.)

State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-6

Section 61-6-1 - Short title; purpose. (Repealed effective July 1, 2016.)
Section 61-6-2 - New Mexico medical board; appointment; terms; qualifications. (Repealed effective July 1, 2016.)
Section 61-6-3 - Meetings of the board; quorum. (Repealed effective July 1, 2016.)
Section 61-6-4 - Election; duties of officers; reimbursement of board members. (Repealed effective July 1, 2016.)
Section 61-6-5 - Duties and powers.   (Repealed effective July 1, 2016.)
Section 61-6-6 - Definitions.   (Repealed effective July 1, 2016.)
Section 61-6-7 - Short title; licensure as a physician assistant; scope of practice; biennial registration of supervision; license renewal; fees. (Repealed effective July 1, 2016.)
Section 61-6-7.1 - Definitions.   (Repealed effective July 1, 2016.)
Section 61-6-7.2 - Inactive license.   (Repealed effective July 1, 2016.)
Section 61-6-7.3 - Exemption from licensure.   (Repealed effective July 1, 2016.)
Section 61-6-8 to 61-6-8.1 - Repealed.
Section 61-6-9 - Physician assistants; rules. (Repealed effective July 1, 2016.)
Section 61-6-10 - Supervising licensed physician; responsibility. (Repealed effective July 1, 2016.)
Section 61-6-10.1 - Short title. (Repealed effective July 1, 2016.)
Section 61-6-10.2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-6-10.3 - Licensure; registration; anesthesiologist assistant; scope of authority. (Repealed effective July 1, 2016.)
Section 61-6-10.4 - Annual registration of employment; employment change. (Repealed effective July 1, 2016.)
Section 61-6-10.5 - Fees. (Repealed effective July 1, 2016.)
Section 61-6-10.6 - Inactive license. (Repealed effective July 1, 2016.)
Section 61-6-10.7 - Exemption from licensure. (Repealed effective July 1, 2016.)
Section 61-6-10.8 - Repealed.
Section 61-6-10.9 - Rules. (Repealed effective July 1, 2016.)
Section 61-6-10.10 - Supervising anesthesiologist; responsibilities. (Repealed effective July 1, 2016.)
Section 61-6-11 - Licensure. (Repealed effective July 1, 2016.)
Section 61-6-11.1 - Telemedicine license. (Repealed effective July 1, 2016.)
Section 61-6-12 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-6-13 - Licensure by endorsement. (Repealed effective July 1, 2016.)
Section 61-6-14 - Organized youth camp or school temporary licenses and temporary licenses for out-of-state physicians. (Repealed effective July 1, 2016.)
Section 61-6-15 - License may be refused, revoked or suspended; licensee may be fined, censured or reprimanded; procedure; practice after suspension or revocation; penalty; unprofessional and dishonor
Section 61-6-15.1 - Summary suspension or restriction of license.  (Repealed effective July 1, 2016.)
Section 61-6-16 - Reporting of settlements and judgments, professional review actions and acceptance of surrendered license; immunity from civil damages; penalty.  (Repealed effective July 1, 201
Section 61-6-17 - Exceptions to act. (Repealed effective July 1, 2016.)
Section 61-6-18 - Medical students; interns; residents. (Repealed effective July 1, 2016.)
Section 61-6-18.1 - Public service license. (Repealed effective July 1, 2016.)
Section 61-6-19 - Fees.  (Repealed effective July 1, 2016.)
Section 61-6-20 - Practicing without license; penalty. (Repealed effective July 1, 2016.)
Section 61-6-21 - Continuing medical education; penalty. (Repealed effective July 1, 2016.)
Section 61-6-22 - Injunction to prevent practice without a license. (Repealed effective July 1, 2016.)
Section 61-6-23 - Investigation; subpoena. (Repealed effective July 1, 2016.)
Section 61-6-24 - Limitations on actions.  (Repealed effective July 1, 2016.)
Section 61-6-25 - False statement; penalty. (Repealed effective July 1, 2016.)
Section 61-6-26 - Triennial renewal fees; penalty for failure to renew license. (Repealed effective July 1, 2016.)
Section 61-6-27 - Issuance and display of renewal certificate. (Repealed effective July 1, 2016.)
Section 61-6-28 - Licensed physicians; changing location. (Repealed effective July 1, 2016.)
Section 61-6-29 - Repealed.
Section 61-6-30 - Restoration of good standing; fees and other requirements. (Repealed effective July 1, 2016.)
Section 61-6-31 - Disposition of funds; New Mexico medical board fund created; method of payments.   (Repealed effective July 1, 2016.)
Section 61-6-31.1 - Board of medical examiners fund; authorized use. (Repealed effective July 1, 2016.)
Section 61-6-32 - Termination of suspension of license for mental illness; restoration; terms and conditions. (Repealed effective July 1, 2016.)
Section 61-6-33 - Licensure status. (Repealed effective July 1, 2016.)
Section 61-6-34 - Protected actions; communication. (Repealed effective July 1, 2016.)
Section 61-6-35 - 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-6

Section 61-6-1 - Short title; purpose. (Repealed effective July 1, 2016.)
Section 61-6-2 - New Mexico medical board; appointment; terms; qualifications. (Repealed effective July 1, 2016.)
Section 61-6-3 - Meetings of the board; quorum. (Repealed effective July 1, 2016.)
Section 61-6-4 - Election; duties of officers; reimbursement of board members. (Repealed effective July 1, 2016.)
Section 61-6-5 - Duties and powers.   (Repealed effective July 1, 2016.)
Section 61-6-6 - Definitions.   (Repealed effective July 1, 2016.)
Section 61-6-7 - Short title; licensure as a physician assistant; scope of practice; biennial registration of supervision; license renewal; fees. (Repealed effective July 1, 2016.)
Section 61-6-7.1 - Definitions.   (Repealed effective July 1, 2016.)
Section 61-6-7.2 - Inactive license.   (Repealed effective July 1, 2016.)
Section 61-6-7.3 - Exemption from licensure.   (Repealed effective July 1, 2016.)
Section 61-6-8 to 61-6-8.1 - Repealed.
Section 61-6-9 - Physician assistants; rules. (Repealed effective July 1, 2016.)
Section 61-6-10 - Supervising licensed physician; responsibility. (Repealed effective July 1, 2016.)
Section 61-6-10.1 - Short title. (Repealed effective July 1, 2016.)
Section 61-6-10.2 - Definitions. (Repealed effective July 1, 2016.)
Section 61-6-10.3 - Licensure; registration; anesthesiologist assistant; scope of authority. (Repealed effective July 1, 2016.)
Section 61-6-10.4 - Annual registration of employment; employment change. (Repealed effective July 1, 2016.)
Section 61-6-10.5 - Fees. (Repealed effective July 1, 2016.)
Section 61-6-10.6 - Inactive license. (Repealed effective July 1, 2016.)
Section 61-6-10.7 - Exemption from licensure. (Repealed effective July 1, 2016.)
Section 61-6-10.8 - Repealed.
Section 61-6-10.9 - Rules. (Repealed effective July 1, 2016.)
Section 61-6-10.10 - Supervising anesthesiologist; responsibilities. (Repealed effective July 1, 2016.)
Section 61-6-11 - Licensure. (Repealed effective July 1, 2016.)
Section 61-6-11.1 - Telemedicine license. (Repealed effective July 1, 2016.)
Section 61-6-12 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-6-13 - Licensure by endorsement. (Repealed effective July 1, 2016.)
Section 61-6-14 - Organized youth camp or school temporary licenses and temporary licenses for out-of-state physicians. (Repealed effective July 1, 2016.)
Section 61-6-15 - License may be refused, revoked or suspended; licensee may be fined, censured or reprimanded; procedure; practice after suspension or revocation; penalty; unprofessional and dishonor
Section 61-6-15.1 - Summary suspension or restriction of license.  (Repealed effective July 1, 2016.)
Section 61-6-16 - Reporting of settlements and judgments, professional review actions and acceptance of surrendered license; immunity from civil damages; penalty.  (Repealed effective July 1, 201
Section 61-6-17 - Exceptions to act. (Repealed effective July 1, 2016.)
Section 61-6-18 - Medical students; interns; residents. (Repealed effective July 1, 2016.)
Section 61-6-18.1 - Public service license. (Repealed effective July 1, 2016.)
Section 61-6-19 - Fees.  (Repealed effective July 1, 2016.)
Section 61-6-20 - Practicing without license; penalty. (Repealed effective July 1, 2016.)
Section 61-6-21 - Continuing medical education; penalty. (Repealed effective July 1, 2016.)
Section 61-6-22 - Injunction to prevent practice without a license. (Repealed effective July 1, 2016.)
Section 61-6-23 - Investigation; subpoena. (Repealed effective July 1, 2016.)
Section 61-6-24 - Limitations on actions.  (Repealed effective July 1, 2016.)
Section 61-6-25 - False statement; penalty. (Repealed effective July 1, 2016.)
Section 61-6-26 - Triennial renewal fees; penalty for failure to renew license. (Repealed effective July 1, 2016.)
Section 61-6-27 - Issuance and display of renewal certificate. (Repealed effective July 1, 2016.)
Section 61-6-28 - Licensed physicians; changing location. (Repealed effective July 1, 2016.)
Section 61-6-29 - Repealed.
Section 61-6-30 - Restoration of good standing; fees and other requirements. (Repealed effective July 1, 2016.)
Section 61-6-31 - Disposition of funds; New Mexico medical board fund created; method of payments.   (Repealed effective July 1, 2016.)
Section 61-6-31.1 - Board of medical examiners fund; authorized use. (Repealed effective July 1, 2016.)
Section 61-6-32 - Termination of suspension of license for mental illness; restoration; terms and conditions. (Repealed effective July 1, 2016.)
Section 61-6-33 - Licensure status. (Repealed effective July 1, 2016.)
Section 61-6-34 - Protected actions; communication. (Repealed effective July 1, 2016.)
Section 61-6-35 - Termination of agency life; delayed repeal.   (Repealed effective July 1, 2016.)