A. Members of the board shall be appointed by the governor for staggered terms of three years. Each member shall hold office until the member's successor is appointed. Vacancies shall be filled for the unexpired term in the same manner as original appointments.
B. A majority of the board members serving constitutes a quorum of the board. The board shall meet at least once a year and at such other times as it deems necessary.
C. The board shall elect a chair and other officers as deemed necessary to administer its duties.
D. No board member shall serve more than two full consecutive terms, and a member failing to attend three meetings after proper notice shall automatically be recommended for removal as a board member unless excused for reasons set forth in board regulations.
E. 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.
F. No member of the board shall be liable in a civil action for any act performed in good faith in the performance of the member's duties.
History: Laws 1996, ch. 57, § 10; 2013, ch. 110, § 7.
Repeals and reenactments. — Laws 1996, ch. 57, § 27 repealed 61-14B-10 NMSA 1978, as enacted by Laws 1981, ch. 249, § 10, relating to powers and duties of the regulation and licensing department, and § 10 of that act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 2013 amendment, effective June 14, 2013, changed terminology; in Subsection A, in the second sentence, changed "successors are" to "the member's successor is"; in Subsection C, changed "chairman" to "chair"; and in Subsection F, changed "his" to "the member's".
Structure 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 (Repealed effective July 1, 2028.)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 (Repealed effective July 1, 2028.)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 (Repealed effective July 1, 2028.)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-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 (Repealed effective July 1, 2028.)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 (Repealed effective July 1, 2028.)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 (Repealed effective July 1, 2028.)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 (Repealed effective July 1, 2028.)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-12.1 - Requirements for licensure; audiologist. (Repealed effective July 1, 2028.)
Section 61-14B-16 - Licensure under prior laws. (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.)