History: Laws 1999, ch. 179, § 7; 2004, ch. 34, § 1; repealed by Laws 2017, ch. 12, § 5.
Repeals. — Laws 2017, ch. 12, § 5 repealed 61-28B-7 NMSA 1978, as enacted by Laws 1999, ch. 179, § 7, relating to qualifications for a certificate as a certified public accountant, effective June 16, 2017. For provisions of former section, see the 2016 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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)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 (Repealed effective July 1, 2024.)