New Mexico Statutes
Article 9 - Psychologists
Section 61-9-19 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2028.)

The New Mexico state board of psychologist examiners is terminated on July 1, 2027 pursuant to the Sunset Act [12-9-11 to 12-9-21 NMSA 1978]. The board shall continue to operate according to the provisions of the Professional Psychologist Act until July 1, 2028. Effective July 1, 2028, the Professional Psychologist Act is repealed.
History: 1953 Comp., § 67-30-18, enacted by Laws 1978, ch. 188, § 2; 1981, ch. 241, § 22; 1985, ch. 87, § 7; 1989, ch. 41, § 19; 1996, ch. 51, § 8; 1996, ch. 54, § 11; 1997, ch. 46, § 9; 2003, ch. 428, § 9; 2009, ch. 96, § 6; 2015, ch. 119, § 7; 2021, ch. 50, § 4.
The 2021 amendment, effective June 18, 2021, extended the sunset date for the New Mexico state board of psychologist examiners, and changed "July 1, 2021" to "July 1, 2027" and "July 1, 2022" to "July 1, 2028".
The 2015 amendment, effective June 19, 2015, extended the termination date for the New Mexico state board of psychologist examiners to July 1, 2021, and the repeal date to July 1, 2022.
The 2009 amendment, effective July 1, 2009, extended the termination date to July 1, 2015 and the repeal date to July 1, 2016.
The 2003 amendment, effective July 1, 2003, substituted "the Professional Psychologist Act" for "Chapter 61, Article 9 NMSA 1978" throughout the section, and in the first sentence substituted "2009" for "2003" and in the second and third sentences substituted "2010" for "2004".
The 1997 amendment, effective June 20, 1997, substituted "2003" for "1997", substituted "2004" for "1998", and substituted "July 1, 2004, Chapter 61, Article 9 NMSA 1978" for "July 1, 1998 Article 9 of Chapter 61, NMSA 1978".
The 1996 amendment, effective May 15, 1996, substituted "1997" for "1995" in the first sentence and "1998" for "1996" in the second and third sentences. This section was also amended by Laws 1996, ch. 51, § 8. The section was set out as amended by Laws 1996, ch. 54, § 3. See 12-1-8 NMSA 1978.
The 1989 amendment, effective June 16, 1989, substituted "1995" for "1991" in the first sentence, and substituted "1996" for "1992" in the second and third sentences.

Structure New Mexico Statutes

New Mexico Statutes

Chapter 61 - Professional and Occupational Licenses

Article 9 - Psychologists

Section 61-9-1 - Short title. (Repealed effective July 1, 2028.)

Section 61-9-2 - Repealed.

Section 61-9-3 - Definitions. (Repealed effective July 1, 2028.)

Section 61-9-4 - Criminal offender's character evaluation. (Repealed effective July 1, 2028.)

Section 61-9-4.1 - License required. (Repealed effective July 1, 2028.)

Section 61-9-5 - State board of examiners; psychology fund. (Repealed effective July 1, 2028.)

Section 61-9-5.1 - Actions of board; immunity; certain records not public records. (Repealed effective July 1, 2028.)

Section 61-9-6 - Board; meeting; powers. (Repealed effective July 1, 2028.)

Section 61-9-7 - Fees; license renewal. (Repealed effective July 1, 2028.)

Section 61-9-8 - Records. (Repealed effective July 1, 2028.)

Section 61-9-9 - Licensure of psychologists without examination. (Repealed effective July 1, 2028.)

Section 61-9-10 - Licensure of psychologists from other areas. (Repealed effective July 1, 2028.)

Section 61-9-10.1 - Provisional and temporary licensure. (Repealed effective July 1, 2028.)

Section 61-9-11 - Licensure; examination. (Repealed effective July 1, 2028.)

Section 61-9-11.1 - Psychologist associates; licensure; examination. (Repealed effective July 1, 2028.)

Section 61-9-11.2 - Criminal background checks. (Repealed effective July 1, 2028.)

Section 61-9-12 - License. (Repealed effective July 1, 2028.)

Section 61-9-13 - Denial, revocation or suspension of license. (Repealed effective July 1, 2028.)

Section 61-9-14 - Violation and penalties. (Repealed effective July 1, 2028.)

Section 61-9-15 - Injunctive proceedings. (Repealed effective July 1, 2028.)

Section 61-9-16 - Scope of act. (Repealed effective July 1, 2028.)

Section 61-9-17 - Drugs; medicines. (Repealed effective July 1, 2028.)

Section 61-9-17.1 - Conditional prescription certificate; prescription certificate; application; requirements; rulemaking by board; issuance, denial, renewal and revocation of certification. (Repealed effective July 1, 2028.)

Section 61-9-17.2 - Prescribing practices. (Repealed effective July 1, 2028.)

Section 61-9-17.3 - Prescription monitoring program; board to promulgate rules. (Repealed effective July 1, 2028.)

Section 61-9-18 - Privileged communications. (Repealed effective July 1, 2028.)

Section 61-9-19 - Termination of agency life; delayed repeal. (Repealed effective July 1, 2028.)