A license to practice as a clinical fellow of speech-language pathology shall be issued to a person who files a completed application, pays the required fees, provides documentation and submits satisfactory evidence that the person:
A. has met all academic course work and practicum requirements for a master's degree in speech-language pathology, speech pathology or communication disorders for certification by a national professional association;
B. certifies that the person has received no reprimands of unprofessional conduct or incompetency;
C. applies for licensure under Section 61-14B-12 NMSA 1978 after completing the clinical fellowship year; and
D. has an appropriate supervisor, as defined in Section 61-14B-2 NMSA 1978.
History: Laws 1996, ch. 57, § 15; 2013, ch. 110, § 10; 2015, ch. 110, § 6.
Repeals and reenactments. — Laws 1996, ch. 57, § 27 repealed 61-14B-15 NMSA 1978, as enacted by Laws 1981, ch. 249, § 15, relating to penalties for violation of any of the provisions of the Speech-Language Pathology and Audiology Act, and Laws 1996, ch. 57, § 15 enacted a new section, effective July 1, 1996.
Delayed repeals. — For delayed repeal of this section, see 61-14B-25 NMSA 1978.
The 2015 amendment, effective June 19, 2015, amended the certification requirements for an applicant for a license to practice as a clinical fellow of speech-language pathology; and in Subsection A, after "certification by a", deleted "nationally recognized speech-language or hearing" and added "national professional".
The 2013 amendment, effective June 14, 2013, eliminated the qualifications for licensure as a clinical fellow of audiology; in the title, after "pathology", deleted "clinical follow of audiology"; in the introductory sentence, after "speech-language pathology", deleted "or audiology" and after "complete application", deleted "passes the examination approve by the board prior to or within one year of applying for the examination"; in Subsection A, after "communication disorders", deleted "or audiology or both", deleted former Subsection B, which required the filing of a GFY plan; in Subsection C, after "Section", deleted "12 of the Speech Language Pathology, Audiology and Hearing Aid Dispensing Practices Act" and added "61-14B-12 NMSA 1978"; in Subsection D, at the beginning of the sentence, after "has", deleted "a GFY" and added "an appropriate", deleted former Paragraph (1), which required the applicant to be a licensed speech-language pathologist or audiologist, deleted former Paragraph (2) which required the applicant to be registered as a CFY supervisor, and added "as defined in Section 61-14B-2 NMSA 1978".
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.)