New Mexico Statutes
Article 6 - Medicine and Surgery
Section 61-6-27 - Issuance and display of renewal certificate.

The board shall issue to each licensed physician, upon application in accordance with the provisions of the Medical Practice Act and upon payment of the appropriate fees and upon documentation of continuing education requirements, a certificate of triennial renewal, under the seal of the board, for the ensuing three years. The certificate of renewal shall contain the licensed physician's name, business address, license date and number and other information as the board deems advisable. The certificate of triennial renewal shall, at all times, be displayed conspicuously in the principal office or practice location of the licensed physician to whom it has been issued.
History: 1941 Comp., § 51-2802, enacted by Laws 1945, ch. 74, § 2; 1953 Comp., § 67-5-18; Laws 1969, ch. 46, § 12; 1978 Comp., § 61-6-23, recompiled as § 61-6-27 by Laws 1989, ch. 269, § 23; 2003, ch. 19, § 23.
Repeals. — Laws 1989, ch. 269, § 32 repealed former 61-6-27 NMSA 1978, as amended by Laws 1961, ch. 11, § 3, relating to disposal of registration fees, effective July 1, 1989. For present comparable provisions, see 61-6-19 NMSA 1978.
The 2003 amendment, effective June 20, 2003, substituted "licensed physician, upon" for "duly licensed practitioner, upon his" preceding "application in accordance", substituted "licensed physician's name, business address, license date and number and" for "practitioner's name, his business address, the date and number of his license to practice and such" preceding "other information as", and substituted "licensed physician" for "practitioner" near the end.
The 1989 amendment, effective July 1, 1989, renumbered this section, which formerly was 61-6-27 NMSA 1978; substituted "renewal certificate" for "registration certificate" in the catchline; divided the former first sentence into the present first two sentences; in the first sentence, substituted "in accordance with the provisions of the Medical Practice Act and upon payment of the appropriate fees and upon documentation of continuing education requirements" for "in accordance with the provisions of Sections 67-5-1 through 67-5-23 NMSA 1953", "certificate of triennial renewal" for "certificate of annual registration", and "for the ensuing three years" for "for the ensuing year and ending December 31st of that year"; in the second sentence, substituted "certificate of renewal" for "certificate of registration"; in the last sentence, substituted "certificate of triennial renewal" for "certificate of annual registration" and "the principal office of practice location" for "the office"; and made minor stylistic changes throughout the section.

Structure New Mexico Statutes

New Mexico Statutes

Chapter 61 - Professional and Occupational Licenses

Article 6 - Medicine and Surgery

Section 61-6-1 - Short title; purpose.

Section 61-6-2 - New Mexico medical board; appointment; terms; qualifications.

Section 61-6-3 - Meetings of the board; quorum.

Section 61-6-4 - Election; duties of officers; reimbursement of board members.

Section 61-6-5 - Duties and powers.

Section 61-6-6 - Definitions.

Section 61-6-7 - Short title; licensure as a physician assistant; scope of practice; biennial registration of supervision; license renewal; fees.

Section 61-6-7.1 - Definitions.

Section 61-6-7.2 - Inactive license.

Section 61-6-7.3 - Exemption from licensure.

Section 61-6-7.4 - Physician assistant collaboration with licensed physicians; scope of practice; medical malpractice insurance.

Section 61-6-8 to 61-6-8.1 - Repealed.

Section 61-6-9 - Physician assistants; rules.

Section 61-6-10 - Supervising or collaborating licensed physician; responsibility.

Section 61-6-10.1 - Short title.

Section 61-6-10.2 - Definitions.

Section 61-6-10.2 - Definitions. (Effective July 1, 2025.)

Section 61-6-10.3 - Licensure; registration; anesthesiologist assistant; scope of authority.

Section 61-6-10.4 - Annual registration of employment; employment change.

Section 61-6-10.5 - Fees.

Section 61-6-10.6 - Inactive license.

Section 61-6-10.7 - Exemption from licensure.

Section 61-6-10.8 - Repealed.

Section 61-6-10.9 - Rules.

Section 61-6-10.10 - Supervising anesthesiologist; responsibilities.

Section 61-6-10.11 - Anesthesiologist assistants; employment conditions. (Repealed effective July 1, 2025.)

Section 61-6-11 - Physician licensure.

Section 61-6-11.1 - Telemedicine license.

Section 61-6-12 - Criminal offender's character evaluation.

Section 61-6-13 - Physician licensure by endorsement.

Section 61-6-14 - Organized youth camp or school temporary licenses and temporary licenses for out-of-state physicians.

Section 61-6-15 - License may be refused, revoked or suspended; licensee may be fined, censured or reprimanded; procedure; practice after suspension or revocation; penalty; unprofessional and dishonorable conduct defined; fees and expenses.

Section 61-6-15.1 - Summary suspension or restriction of license.

Section 61-6-16 - Reporting of settlements and judgments, professional review actions and acceptance of surrendered license; immunity from civil damages; penalty.

Section 61-6-17 - Exceptions to act.

Section 61-6-17.1 - Temporary licensure exemption; out-of-state physicians; out-of-state sports teams.

Section 61-6-18 - Medical students; interns; residents; fellows.

Section 61-6-18.1 - Public service license.

Section 61-6-19 - Fees.

Section 61-6-20 - Practicing without license; penalty.

Section 61-6-21 - Continuing medical education; penalty.

Section 61-6-22 - Injunction to prevent practice without a license.

Section 61-6-23 - Investigation; subpoena.

Section 61-6-24 - Limitations on actions.

Section 61-6-25 - False statement; penalty.

Section 61-6-26 - Triennial renewal fees; penalty for failure to renew license.

Section 61-6-27 - Issuance and display of renewal certificate.

Section 61-6-28 - Licensed physicians; changing location.

Section 61-6-29 - Repealed.

Section 61-6-30 - Restoration of good standing; fees and other requirements.

Section 61-6-31 - Disposition of funds; New Mexico medical board fund created; method of payments.

Section 61-6-31.1 - Board of medical examiners [New Mexico medical board] fund; authorized use.

Section 61-6-32 - Termination of suspension of license for mental illness; restoration; terms and conditions.

Section 61-6-33 - Licensure status.

Section 61-6-34 - Protected actions; communication.

Section 61-6-35 - Repealed.