There is a newer version of the New Mexico Statutes
2011 New Mexico Statutes
Chapter 61: Professional and Occupational Licenses
Article 6: Medicine and Surgery, 61-6-1 through 61-6-35
- 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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)
- Section 61-6-8: to 61-6-8.1 Repealed.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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)
- Section 61-6-10.8: Repealed.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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 (Repealed effective July 1, 2016.)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 dishonorable conduct defined; fees and expenses. (Repealed effective July 1, 2016.)
- 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, 2016.)
- 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.)
Disclaimer: These codes may not be the most recent version. New Mexico may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.