A. The board shall annually elect a chairman, vice chairman and secretary-treasurer from its membership.
B. The board shall meet at least once every three months. Special meetings may be called by the chairman and shall be called upon the written request of two or more members of the board. Notification of special meetings shall be made by certified mail unless the notice is waived by the entire board and noted in the minutes. Notice of all regular meetings shall be made by regular mail at least ten days prior to the meeting, and copies of the minutes of all meetings shall be mailed to each board member within forty-five days after any meeting.
C. A majority of the board constitutes a quorum.
D. Members of the board shall be reimbursed as provided in the Per Diem and Mileage Act [10-8-1 to 10-8-8 NMSA 1978] and shall receive no other compensation, perquisite or allowance.
History: 1953 Comp., § 67-9-36, enacted by Laws 1969, ch. 29, § 4; 1997, ch. 131, § 5.
Delayed repeals. — For delayed repeal of this section, see 61-11-29 NMSA 1978.
The 1997 amendment, effective June 20, 1997, deleted former Subsection D relating to the execution of a bond by members and employees of the board, and redesignated Subsection E as Subsection D.
Board of pharmacy may select whomever it chooses as secretary, as there is no compulsion that the secretary so chosen be required to have only that job; the state pharmaceutical association can appoint the same man or woman if it so chooses. 1953 Op. Att'y Gen. No. 53-5776.
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
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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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.)