State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-9

Section 61-9-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-9-2 - Legislative findings and purpose. (Repealed effective July 1, 2016.)
Section 61-9-3 - Definitions. (Repealed effective July 1, 2016.)
Section 61-9-4 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-9-4.1 - License required. (Repealed effective July 1, 2016.)
Section 61-9-5 - State board of examiners; psychology fund. (Repealed effective July 1, 2016.)
Section 61-9-5.1 - Actions of board; immunity; certain records not public records. (Repealed effective July 1, 2016.)
Section 61-9-6 - Board; meeting; powers. (Repealed effective July 1, 2016.)
Section 61-9-7 - Fees; license renewal. (Repealed effective July 1, 2016.)
Section 61-9-8 - Records. (Repealed effective July 1, 2016.)
Section 61-9-9 - Licensure of psychologists without examination. (Repealed effective July 1, 2016.)
Section 61-9-10 - Licensure of psychologists from other areas; reciprocity. (Repealed effective July 1, 2016.)
Section 61-9-10.1 - Provisional and temporary licensure. (Repealed effective July 1, 2016.)
Section 61-9-11 - Licensure; examination. (Repealed effective July 1, 2016.)
Section 61-9-11.1 - Psychologist associates; licensure; examination. (Repealed effective July 1, 2016.)
Section 61-9-11.2 - Criminal background checks. (Repealed effective July 1, 2016.)
Section 61-9-12 - License. (Repealed effective July 1, 2016.)
Section 61-9-13 - Denial, revocation or suspension of license. (Repealed effective July 1, 2016.)
Section 61-9-14 - Violation and penalties. (Repealed effective July 1, 2016.)
Section 61-9-15 - Injunctive proceedings. (Repealed effective July 1, 2016.)
Section 61-9-16 - Scope of act. (Repealed effective July 1, 2016.)
Section 61-9-17 - Drugs; medicines. (Repealed effective July 1, 2016.)
Section 61-9-17.1 - Conditional prescription certificate; prescription certificate; application; requirements; rulemaking by board; issuance, denial, renewal and revocation of certification. (Repealed
Section 61-9-17.2 - Prescribing practices. (Repealed effective July 1, 2016.)
Section 61-9-18 - Privileged communications. (Repealed effective July 1, 2016.)
Section 61-9-19 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)

State Codes and Statutes

Statutes > New-mexico > Chapter-61 > Article-9

Section 61-9-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-9-2 - Legislative findings and purpose. (Repealed effective July 1, 2016.)
Section 61-9-3 - Definitions. (Repealed effective July 1, 2016.)
Section 61-9-4 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-9-4.1 - License required. (Repealed effective July 1, 2016.)
Section 61-9-5 - State board of examiners; psychology fund. (Repealed effective July 1, 2016.)
Section 61-9-5.1 - Actions of board; immunity; certain records not public records. (Repealed effective July 1, 2016.)
Section 61-9-6 - Board; meeting; powers. (Repealed effective July 1, 2016.)
Section 61-9-7 - Fees; license renewal. (Repealed effective July 1, 2016.)
Section 61-9-8 - Records. (Repealed effective July 1, 2016.)
Section 61-9-9 - Licensure of psychologists without examination. (Repealed effective July 1, 2016.)
Section 61-9-10 - Licensure of psychologists from other areas; reciprocity. (Repealed effective July 1, 2016.)
Section 61-9-10.1 - Provisional and temporary licensure. (Repealed effective July 1, 2016.)
Section 61-9-11 - Licensure; examination. (Repealed effective July 1, 2016.)
Section 61-9-11.1 - Psychologist associates; licensure; examination. (Repealed effective July 1, 2016.)
Section 61-9-11.2 - Criminal background checks. (Repealed effective July 1, 2016.)
Section 61-9-12 - License. (Repealed effective July 1, 2016.)
Section 61-9-13 - Denial, revocation or suspension of license. (Repealed effective July 1, 2016.)
Section 61-9-14 - Violation and penalties. (Repealed effective July 1, 2016.)
Section 61-9-15 - Injunctive proceedings. (Repealed effective July 1, 2016.)
Section 61-9-16 - Scope of act. (Repealed effective July 1, 2016.)
Section 61-9-17 - Drugs; medicines. (Repealed effective July 1, 2016.)
Section 61-9-17.1 - Conditional prescription certificate; prescription certificate; application; requirements; rulemaking by board; issuance, denial, renewal and revocation of certification. (Repealed
Section 61-9-17.2 - Prescribing practices. (Repealed effective July 1, 2016.)
Section 61-9-18 - Privileged communications. (Repealed effective July 1, 2016.)
Section 61-9-19 - 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-9

Section 61-9-1 - Short title. (Repealed effective July 1, 2016.)
Section 61-9-2 - Legislative findings and purpose. (Repealed effective July 1, 2016.)
Section 61-9-3 - Definitions. (Repealed effective July 1, 2016.)
Section 61-9-4 - Criminal offender's character evaluation. (Repealed effective July 1, 2016.)
Section 61-9-4.1 - License required. (Repealed effective July 1, 2016.)
Section 61-9-5 - State board of examiners; psychology fund. (Repealed effective July 1, 2016.)
Section 61-9-5.1 - Actions of board; immunity; certain records not public records. (Repealed effective July 1, 2016.)
Section 61-9-6 - Board; meeting; powers. (Repealed effective July 1, 2016.)
Section 61-9-7 - Fees; license renewal. (Repealed effective July 1, 2016.)
Section 61-9-8 - Records. (Repealed effective July 1, 2016.)
Section 61-9-9 - Licensure of psychologists without examination. (Repealed effective July 1, 2016.)
Section 61-9-10 - Licensure of psychologists from other areas; reciprocity. (Repealed effective July 1, 2016.)
Section 61-9-10.1 - Provisional and temporary licensure. (Repealed effective July 1, 2016.)
Section 61-9-11 - Licensure; examination. (Repealed effective July 1, 2016.)
Section 61-9-11.1 - Psychologist associates; licensure; examination. (Repealed effective July 1, 2016.)
Section 61-9-11.2 - Criminal background checks. (Repealed effective July 1, 2016.)
Section 61-9-12 - License. (Repealed effective July 1, 2016.)
Section 61-9-13 - Denial, revocation or suspension of license. (Repealed effective July 1, 2016.)
Section 61-9-14 - Violation and penalties. (Repealed effective July 1, 2016.)
Section 61-9-15 - Injunctive proceedings. (Repealed effective July 1, 2016.)
Section 61-9-16 - Scope of act. (Repealed effective July 1, 2016.)
Section 61-9-17 - Drugs; medicines. (Repealed effective July 1, 2016.)
Section 61-9-17.1 - Conditional prescription certificate; prescription certificate; application; requirements; rulemaking by board; issuance, denial, renewal and revocation of certification. (Repealed
Section 61-9-17.2 - Prescribing practices. (Repealed effective July 1, 2016.)
Section 61-9-18 - Privileged communications. (Repealed effective July 1, 2016.)
Section 61-9-19 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2016.)