History: Laws 1999, ch. 179, § 10; repealed by Laws 2008, ch. 30, § 7.
Repeals. — Laws 2008, ch. 30, § 7 repealed 61-28B-10 NMSA 1978, as enacted by Laws 1999, ch. 179, § 10, relating to the use of specialty designations by certificate holders, effective May 14, 2008. For provisions of former section, see the 2007 NMSA 1978 on NMOneSource.com.
Structure New Mexico Statutes
Chapter 61 - Professional and Occupational Licenses
Article 28B - 1999 Public Accountancy Act
Section 61-28B-1 - Short title. (Repealed effective July 1, 2024.)
Section 61-28B-2 - Purpose. (Repealed effective July 1, 2024.)
Section 61-28B-3 - Definitions. (Repealed effective July 1, 2024.)
Section 61-28B-5 - Board; powers and duties. (Repealed effective July 1, 2024.)
Section 61-28B-6 - Fund created. (Repealed effective July 1, 2024.)
Section 61-28B-14 - Appointment of secretary of state as agent. (Repealed effective July 1, 2024.)
Section 61-28B-15 - Enforcement procedures; investigations. (Repealed effective July 1, 2024.)
Section 61-28B-17 - Enforcement; unlawful acts. (Repealed effective July 1, 2024.)
Section 61-28B-18 - Exemptions; unlawful acts. (Repealed effective July 1, 2024.)
Section 61-28B-19 - Business names; prohibitions. (Repealed effective July 1, 2024.)
Section 61-28B-21 - Reinstatement. (Repealed effective July 1, 2024.)
Section 61-28B-22 - Criminal penalties. (Repealed effective July 1, 2024.)
Section 61-28B-23 - Single act evidence of practice. (Repealed effective July 1, 2024.)
Section 61-28B-24 - Confidential communications. (Repealed effective July 1, 2024.)
Section 61-28B-25 - Working papers; client records. (Repealed effective July 1, 2024.)
Section 61-28B-27 - Fees. (Repealed effective July 1, 2024.)
Section 61-28B-28 - Criminal offender eligibility. (Repealed effective July 1, 2024.)
Section 61-28B-29 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2024.)