The board shall appoint a registrar who is either the board member elected as the secretary-treasurer or such other person as the board may designate who is an employee of the state. The registrar of the board may receive reimbursement for necessary expenses incurred in carrying out his duties. The registrar shall keep a written record in which shall be registered the name, license number, date of license issuance, current address, record of annual license fee payments, minutes and any other data as the board deems necessary regarding licensees.
History: 1978 Comp., § 61-12A-10, enacted by Laws 1996, ch. 55, § 10; 2003, ch. 408, § 15.
Repeals and reenactments. — Laws 1996, ch. 55, § 27 repealed 61-12A-10 NMSA 1978, as enacted by Laws 1983, ch. 267, § 10, relating to issuance of license, and § 10 of that act enacted a new section, effective July 1, 1996.
Delayed repeals. — For the delayed repeal of this section, see 61-12A-24 NMSA 1978.
The 2003 amendment, effective July 1, 2003, deleted former Subsection A, concerning employment and discharge; deleted the Subsection B designation; deleted "the board or" following "is an employee of" near the end of the first sentence; and deleted "and, if he is an employee, such compensation as the board may set" following "carrying out his duties" at the end of the second sentence.
Structure New Mexico Statutes
Chapter 61 - Professional and Occupational Licenses
Article 12A - Occupational Therapy
Section 61-12A-1 - Short title. (Repealed effective July 1, 2028.)
Section 61-12A-2 - Purpose. (Repealed effective July 1, 2028.)
Section 61-12A-3 - Definitions. (Repealed effective July 1, 2028.)
Section 61-12A-4 - Occupational therapy services. (Repealed effective July 1, 2028.)
Section 61-12A-5 - Supervision; required; defined. (Repealed effective July 1, 2028.)
Section 61-12A-6 - License required. (Repealed effective July 1, 2028.)
Section 61-12A-7 - Exemptions. (Repealed effective July 1, 2028.)
Section 61-12A-8 - Board created. (Repealed effective July 1, 2028.)
Section 61-12A-9 - Board; powers and duties. (Repealed effective July 1, 2028.)
Section 61-12A-10 - Board; administrative procedures. (Repealed effective July 1, 2028.)
Section 61-12A-11 - Requirements for licensure. (Repealed effective July 1, 2028.)
Section 61-12A-12 - Examinations. (Repealed effective July 1, 2028.)
Section 61-12A-13 - Provisional permits. (Repealed effective July 1, 2028.)
Section 61-12A-14 - Licensure by endorsement. (Repealed effective July 1, 2028.)
Section 61-12A-15 - License renewal. (Repealed effective July 1, 2028.)
Section 61-12A-16 - Display of license. (Repealed effective July 1, 2028.)
Section 61-12A-17 - Inactive licenses. (Repealed effective July 1, 2028.)
Section 61-12A-18 - Fees. (Repealed effective July 1, 2028.)
Section 61-12A-19 - Uniform Licensing Act. (Repealed effective July 1, 2028.)
Section 61-12A-20 - Fund created. (Repealed effective July 1, 2028.)
Section 61-12A-21 - Penalties. (Repealed effective July 1, 2028.)
Section 61-12A-23 - Criminal Offender Employment Act. (Repealed effective July 1, 2028.)
Section 61-12A-24 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2028.)
Section 61-12A-25 - Applicability to other health professions. (Repealed effective July 1, 2028.)