New Mexico Statutes
Article 14B - Speech-Language Pathology, Audiology and Hearing Aid Dispensing Practices
Section 61-14B-9 - Board created. (Repealed effective July 1, 2028.)

A. There is created the "speech-language pathology, audiology and hearing aid dispensing practices board" that shall be administratively attached to the department.
B. The board shall consist of eleven members who have been New Mexico residents for at least five years prior to their appointment. Among the membership, three members shall be licensed speech-language pathologists, two members shall be licensed audiologists, two members shall be licensed hearing aid dispensers, one member shall be a licensed otolaryngologist and three members shall represent the public and have no interest, direct or indirect, in the profession regulated.
C. A licensed member of the board shall not hold any elected or appointed office in any related professional organization.
History: Laws 1996, ch. 57, § 9; 2013, ch. 110, § 6.
Repeals and reenactments. — Laws 1996, ch. 57, § 27 repealed 61-14B-9 NMSA 1978, as enacted by Laws 1981, ch. 249, § 9, relating to special conditions for licensing of applicants to practice speech-language pathology or audiology, and § 9 of that act enacts 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, increased the number of board members; increased the number of board members who are licensed speech-language pathologists; in Subsection B, in the first sentence, after "shall consist of", deleted "ten" and added "eleven" and in the second sentence, after "Among the membership" deleted "two" and added "three".

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 (Repealed effective July 1, 2028.)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 (Repealed effective July 1, 2028.)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 (Repealed effective July 1, 2028.)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 (Repealed effective July 1, 2028.)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 (Repealed effective July 1, 2028.)

Section 61-14B-4 - Repealed.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 (Repealed effective July 1, 2028.)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.)