Any person licensed under Article 61, Chapter 11 NMSA 1978 shall report in writing the occurrence of any of the following events to the board within fifteen days of discovery:
A. permanent closing of a licensed premises;
B. change of ownership, management, location or pharmacist in charge;
C. theft or loss of drugs or devices;
D. conviction of an employee for violating any federal or state drug laws;
E. theft, destruction or loss of records required by federal or state law to be maintained;
F. occurrences of significant adverse drug events, as defined by regulations of the board;
G. dissemination of confidential information or personally identifiable information to a person other than a person authorized by the provisions of the Pharmacy Act or regulations adopted pursuant to that act to receive such information; and
H. other matters or occurrences as the board may require by regulation.
History: Laws 1997, ch. 131, § 21; 2001, ch. 50, § 8.
Delayed repeals. — For delayed repeal of this section, see 61-11-29 NMSA 1978.
The 2001 amendment, effective June 15, 2001, substituted "Any person licensed under Article 61, Chapter 11 NMSA 1978" for "A licensee" in the introductory language of the section; and substituted "events" for "reactions" in Subsection F.
Structure New Mexico Statutes
Chapter 61 - Professional and Occupational Licenses
Section 61-11-1 - Short title. (Repealed effective July 1, 2024.)
Section 61-11-1.1 - Legislative findings; purpose of act. (Repealed effective July 1, 2024.)
Section 61-11-2 - Definitions. (Repealed effective July 1, 2024.)
Section 61-11-3 - Criminal offender's character evaluation. (Repealed effective July 1, 2024.)
Section 61-11-6 - Powers and duties of board. (Repealed effective July 1, 2024.)
Section 61-11-6.1 - Criminal background checks. (Repealed effective July 1, 2024.)
Section 61-11-7 - Drug dispensation; limitations. (Repealed effective July 1, 2024.)
Section 61-11-8 - Drug records to be kept. (Repealed effective July 1, 2024.)
Section 61-11-9.1 - Surety bonds. (Repealed effective July 1, 2024.)
Section 61-11-10 - Reciprocal licensure. (Repealed effective July 1, 2024.)
Section 61-11-11.1 - Pharmacy technician; qualifications; duties. (Repealed effective July 1, 2024.)
Section 61-11-12 - License fees. (Repealed effective July 1, 2024.)
Section 61-11-13 - Renewal; revocation. (Repealed effective July 1, 2024.)
Section 61-11-16 - Pharmacies; equipment required. (Repealed effective July 1, 2024.)
Section 61-11-17 - Display of license. (Repealed effective July 1, 2024.)
Section 61-11-18 - State license; actions authorized. (Repealed effective July 1, 2024.)
Section 61-11-18.1 - Reports to board. (Repealed effective July 1, 2024.)
Section 61-11-18.2 - Audit of pharmacy records. (Repealed effective July 1, 2024.)
Section 61-11-22 - Exemptions from act. (Repealed effective July 1, 2024.)
Section 61-11-23 - Construction of laws relating to drugs. (Repealed effective July 1, 2024.)
Section 61-11-24 - Violations; penalties. (Repealed effective July 1, 2024.)
Section 61-11-25 - Power to enjoin violations. (Repealed effective July 1, 2024.)
Section 61-11-26 - Licensure under previous law. (Repealed effective July 1, 2024.)
Section 61-11-27 - Transfer of funds. (Repealed effective July 1, 2024.)
Section 61-11-28 - Uniform Licensing Act. (Repealed effective July 1, 2024.)
Section 61-11-29 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2024.)