New Mexico Statutes
Article 14B - Speech-Language Pathology, Audiology and Hearing Aid Dispensing Practices
Section 61-14B-1 - Short title. (Repealed effective July 1, 2028.)

Chapter 61, Article 14B NMSA 1978 may be cited as the "Speech-Language Pathology, Audiology and Hearing Aid Dispensing Practices Act".
History: Laws 1996, ch. 57, § 1; 1999, ch. 128, § 1.
Repeals and reenactments. — Laws 1996, ch. 57, § 27, repealed 61-14B-1 NMSA 1978, as enacted by Laws 1981, ch. 249, § 1, and § 1 of that act enacted the above section, effective July 1, 1996.
Delayed repeals. — For delayed repeal of this section, see 61-14B-25 NMSA 1978.
The 1999 amendment, effective June 18, 1999, updated statutory references.

Structure New Mexico Statutes

New Mexico Statutes

Chapter 61 - Professional and Occupational Licenses

Article 14B - Speech-Language Pathology, Audiology and Hearing Aid Dispensing Practices

Section 61-14B-1 - Short title. (Repealed effective July 1, 2028.)

Section 61-14B-2 - Definitions. (Repealed effective July 1, 2028.)

Section 61-14B-3 - Scope of practice; speech-language pathology. (Repealed effective July 1, 2028.)

Section 61-14B-3.1 - Scope of practice; apprentice in speech and language. (Repealed effective July 1, 2028.)

Section 61-14B-3.2 - Scope of practice; clinical fellow of speech-language pathology. (Repealed effective July 1, 2028.)

Section 61-14B-4 - Repealed.

Section 61-14B-5 - Scope of practice; audiologists. (Repealed effective July 1, 2028.)

Section 61-14B-6 - Scope of practice; hearing aid dispenser. (Repealed effective July 1, 2028.)

Section 61-14B-7 - License required. (Repealed effective July 1, 2028.)

Section 61-14B-8 - Exemptions. (Repealed effective July 1, 2028.)

Section 61-14B-9 - Board created. (Repealed effective July 1, 2028.)

Section 61-14B-10 - Terms; reimbursement; meetings. (Repealed effective July 1, 2028.)

Section 61-14B-11 - Board powers and duties. (Repealed effective July 1, 2028.)

Section 61-14B-12 - Requirements for licensure; speech-language pathologist. (Repealed effective July 1, 2028.)

Section 61-14B-12.1 - Requirements for licensure; audiologist. (Repealed effective July 1, 2028.)

Section 61-14B-13 - Requirements for endorsement to dispense hearing aids as an otolaryngologist. (Repealed effective July 1, 2028.)

Section 61-14B-13.1 - Requirements for bilingual-multicultural endorsement. (Repealed effective July 1, 2028.)

Section 61-14B-14 - Requirements for licensure by examination; hearing aid dispenser. (Repealed effective July 1, 2028.)

Section 61-14B-15 - Requirements for licensure; clinical fellow of speech-language pathology. (Repealed effective July 1, 2028.)

Section 61-14B-15.1 - Requirements for licensure; apprentice in speech and language. (Repealed effective July 1, 2028.)

Section 61-14B-16 - Licensure under prior laws. (Repealed effective July 1, 2028.)

Section 61-14B-17 - Hearing aid dispensing temporary trainee permits; issuance. (Repealed effective July 1, 2028.)

Section 61-14B-18 - Scope of hearing aid dispensing examination. (Repealed effective July 1, 2028.)

Section 61-14B-19 - License renewal. (Repealed effective July 1, 2028.)

Section 61-14B-20 - Fees. (Repealed effective July 1, 2028.)

Section 61-14B-21 - Disciplinary proceedings; judicial review. (Repealed effective July 1, 2028.)

Section 61-14B-22 - Penalties. (Repealed effective July 1, 2028.)

Section 61-14B-23 - Criminal Offender Employment Act. (Repealed effective July 1, 2028.)

Section 61-14B-24 - Fund established. (Repealed effective July 1, 2028.)

Section 61-14B-25 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2028.)