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 (Repealed effective July 1, 2028.)

A. There is created a "New Mexico state board of psychologist examiners". The board shall be administratively attached to the regulation and licensing department. The board shall consist of eight members appointed by the governor who are residents of New Mexico and who shall serve for three-year staggered terms. The members shall be appointed as follows:
(1) four members shall be professional members who are licensed under the Professional Psychologist Act as psychologists. The governor shall appoint the professional members from a list of names nominated by the New Mexico psychological association, the state psychologist association and the New Mexico school psychologist association;
(2) one member shall be licensed under the Professional Psychologist Act as a psychologist or psychologist associate; and
(3) three members shall be public members who are laymen and have no significant financial interest, direct or indirect, in the practice of psychology.
B. A member shall hold office until the expiration of his appointed term or until a successor is duly appointed. When the term of a member ends, the governor shall appoint his successor for a term of three years. A vacancy occurring in the board membership other than by expiration of term shall be filled by the governor by appointment for the unexpired term of the member. The governor may remove a board member for misconduct, incompetency or neglect of duty.
C. All money received by the board shall be credited to the "psychology fund". Money in the psychology fund at the end of the fiscal year shall not revert to the general fund and shall be used in accordance with the provisions of the Professional Psychologist Act. The members of the board may be reimbursed as provided in the Per Diem and Mileage Act [10-8-1 to 10-8-8 NMSA 1978], but shall receive no other compensation, perquisite or allowance.
History: 1978 Comp., § 61-9-5, enacted by Laws 1989, ch. 41, § 5; 1993, ch. 251, § 1; 1996, ch. 51, § 6; 1996, ch. 54, § 3; 2003, ch. 408, § 9.
Repeals and reenactments. — Laws 1989, ch. 41, § 5 repealed former 61-9-5 NMSA 1978, as amended by Laws 1981, ch. 239, § 1, relating to state board of examiners, and enacted a new section, effective June 16, 1989.
Delayed repeals. — For delayed repeal of this section, see 61-9-19 NMSA 1978.
The 2003 amendment, effective July 1, 2003, substituted "The board shall be administratively attached to the regulation and licensing department. The board shall consist" for "consisting" following "psychologist examiners" near the beginning of Subsection A.
The 1996 amendment, effective May 15, 1996, rewrote Subsection C. This section was also amended by Laws 1996, ch. 51, § 6. The section was set out as amended by Laws 1996, ch. 54, § 3. See 12-1-8 NMSA 1978.
The 1993 amendment, effective June 18, 1993, in Subsection A, increased the number of members from seven to eight in the introductory language; added "as psychologists" to the end of the first sentence and added "the state psychologist association and the New Mexico school psychologist association" to the end, in Paragraph (1); and added present Paragraph (2), renumbering former Paragraph (2) as Paragraph (3) and making a related grammatical change, and in Subsection B, corrected a misspelling in the third sentence.
Am. Jur. 2d, A.L.R. and C.J.S. references. — 63C Am. Jur. 2d Public Officers and Employees §§ 42, 43.
73 C.J.S. Public Administrative Law and Procedure § 9.

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.)