New Mexico Statutes
Article 11 - Pharmacy
Section 61-11-4 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2024.)

A. There is created the "board of pharmacy". The board shall be administratively attached to the regulation and licensing department. The board consists of nine members, each of whom shall be a citizen of the United States and a resident of New Mexico.
B. Five members shall be pharmacists appointed by the governor for staggered terms of five years each from lists submitted to the governor by the New Mexico pharmaceutical association, which lists contain the names of two pharmacists residing in each of the five pharmacy districts. Appointments of pharmacist members shall be made for five years or less each and made in such a manner that the term of one pharmacist member expires on July 1 of each year. One pharmacist member shall be appointed from each pharmacy district. A pharmacist member of the board shall have been actively engaged in the pharmaceutical profession in this state for at least three years immediately prior to his appointment and shall have had a minimum of eight years of practical experience as a pharmacist. A vacancy shall be filled by appointment by the governor for the unexpired term from lists submitted by the New Mexico pharmaceutical association to the governor. Pharmacist members shall reside in the district from which they are appointed.
C. Three members of the board shall be appointed by the governor to represent the public. The public members of the board shall not have been licensed as pharmacists or have any significant financial interest, whether direct or indirect, in the profession regulated. A vacancy in a public member's term shall be filled by appointment by the governor for the unexpired term. Initial appointments of public members shall be made for staggered terms of five years or less and made in such a manner that not more than two public members' terms shall expire on July 1 of each year.
D. One member of the board shall be a pharmacist appointed at large from a list submitted to the governor by the New Mexico society of health systems pharmacists. The member shall be appointed by the governor to a term of five years. A vacancy in the member's term shall be filled by appointment by the governor for the unexpired term from a list submitted to the governor by the New Mexico society of health systems pharmacists.
E. There are created five pharmacy districts as follows:
(1) northeast district, which shall be composed of the counties of Colfax, Guadalupe, Harding, Los Alamos, Mora, Quay, Rio Arriba, Sandoval, San Miguel, Santa Fe, Taos, Torrance and Union;
(2) northwest district, which shall be composed of the counties of McKinley, San Juan, Valencia and Cibola;
(3) central district, which shall be composed of the county of Bernalillo;
(4) southeast district, which shall be composed of the counties of Chaves, Curry, De Baca, Eddy, Lea and Roosevelt; and
(5) southwest district, which shall be composed of the counties of Catron, Dona Ana, Grant, Hidalgo, Lincoln, Luna, Otero, Sierra and Socorro.
F. A board member shall not serve more than two full terms, consecutive or otherwise.
G. A board member failing to attend three consecutive regular meetings is automatically removed as a member of the board.
H. The governor may remove a member of the board for neglect of a duty required by law, for incompetency or for unprofessional conduct and shall remove a board member who violates a provision of the Pharmacy Act.
History: 1953 Comp., § 67-9-35, enacted by Laws 1969, ch. 29, § 3; 1979, ch. 266, § 1; 1985, ch. 126, § 1; 1991, ch. 189, § 15; 1997, ch. 131, § 4; 2003, ch. 408, § 12.
Delayed repeals. — For delayed repeal of this section, see 61-11-29 NMSA 1978.
The 2003 amendment, effective July 1, 2003, added "The board shall be administratively attached to the regulation and licensing department." following the first sentence of Subsection A; and deleted "One of the pharmacist members shall be appointed for a term ending July 1, 1970 and one pharmacist member shall be appointed for a term ending on July 1 of each of the following four years. Thereafter," following "five pharmacy districts" near the middle of Subsection B.
The 1997 amendment, effective June 20, 1997, substituted "One pharmacist member shall be appointed from each" for "Not more than one pharmacist member shall come from a" in the fourth sentence of Subsection B; in Subsection C, inserted "be appointed by the governor to" in the first sentence, substituted "profession" for "occupation" in the second sentence, made stylistic changes in the third sentence, and substituted "public" for "board" in the fourth sentence; in Subsection D, in the first sentence, substituted "a pharmacist appointed" for "a hospital pharmacist selected" and substituted "health systems" for "hospital", in the second sentence, substituted "The" for "On July 1, 1985, the governor shall appoint a hospital pharmacist member to the board for at term expiring July 1, 1990 and successors to the hospital pharmacist" and substituted "a term" for "terms", and, in the third sentence, substituted "member's" for "hospital pharmacist member" and "health systems" for "hospital"; and deleted former Subsection I relating to appointment of a board member in the event of a vacancy on the board.
The 1991 amendment, effective June 14, 1991, substituted "nine members" for "seven members" in Subsection A; in Subsection C, substituted "Three members" for "One member" at the beginning of the first sentence, deleted the former third sentence which read "On July 1, 1979, the governor shall appoint a public member to the board for a term expiring July 1, 1984, and successors to the public member shall be appointed by the governor to terms of five years" and added the final sentence; and made related and minor stylistic changes in Subsections B and C.
Am. Jur. 2d, A.L.R. and C.J.S. references. — 28 C.J.S. Drugs and Narcotics § 8 et seq.

Structure New Mexico Statutes

New Mexico Statutes

Chapter 61 - Professional and Occupational Licenses

Article 11 - Pharmacy

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 61-11-4 - Board created; members; qualifications; terms; vacancies; removal. (Repealed effective July 1, 2024.)

Section 61-11-5 - Board meetings; quorum; officers; bonds; expenses. (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 61-11-6.2 - Prior authorization request form; development. (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 - Qualifications for licensure as a pharmacist by examination. (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 - Pharmacist intern; qualifications for 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 61-11-14 - Pharmacy licensure; classes of licenses; requirements; fees; revocation. (Repealed effective July 1, 2024.)

Section 61-11-14.1 - Nonresident pharmacy licensure; toll-free telephone service. (Repealed effective July 1, 2024.)

Section 61-11-15 - Pharmacies; sale of drugs; supervision requirements. (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 61-11-19 - Fund established; disposition; method of payment. (Repealed effective July 1, 2024.)

Section 61-11-20 - Disciplinary proceedings; Uniform Licensing Act. (Repealed effective July 1, 2024.)

Section 61-11-21 - Licensing of pharmacists and pharmacies required. (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.)