A. The board may:
(1) appoint committees or persons to advise or assist it in carrying out the provisions of the 1999 Public Accountancy Act;
(2) retain its own counsel to advise and assist it in addition to advice and assistance provided by the attorney general;
(3) contract, sue and be sued and have and use a seal;
(4) cooperate with the appropriate authorities in other states in investigation and enforcement concerning violations of the 1999 Public Accountancy Act and comparable acts of other states; and
(5) adopt and file in accordance with the Uniform Licensing Act [61-1-1 to 61-1-31 NMSA 1978] and the State Rules Act [Chapter 14, Article 4 NMSA 1978] rules to carry out the provisions of the 1999 Public Accountancy Act, including rules governing the administration and enforcement of the 1999 Public Accountancy Act and the conduct of certificate and permit holders.
B. The board shall:
(1) maintain a registry of the names and addresses of certificate and permit holders; and
(2) develop, in conjunction with the department of public safety, rules requiring a criminal history background check of an applicant for initial or reciprocal certification in New Mexico as provided for in the 1999 Public Accountancy Act.
History: Laws 1999, ch. 179, § 5; 2003, ch. 408, § 29; 2007, ch. 219, § 2.
The 2007 amendment, effective June 15, 2007, adds Paragraph (2) of Subsection B.
The 2003 amendment, effective July 1, 2003, deleted former Paragraph A(1), concerning employment of director, and redesignated the subsequent paragraphs accordingly.
Delayed repeals. — For delayed repeal of this section, see 61-28B-29 NMSA 1978.
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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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.)