AN ACT

RELATING TO LICENSING; ADMINISTRATIVELY ATTACHING CERTAIN PROFESSIONAL AND OCCUPATIONAL LICENSING BOARDS TO THE REGULATION AND LICENSING DEPARTMENT; LIMITING THE HIRING OF STAFF, AGENTS AND ATTORNEYS OF CERTAIN PROFESSIONAL AND OCCUPATIONAL BOARDS; AMENDING AND REPEALING SECTIONS OF THE NMSA 1978.

 

BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF NEW MEXICO:

Section 1.  Section 61-2-5 NMSA 1978 (being Laws 1973, Chapter 353, Section 4, as amended) is amended to read:

"61-2-5.  BOARD CREATED--TERMS--APPOINTMENT--CONTINUANCE‑-REMOVAL.--

A.  There is created a six-member "board of optometry".  The board shall be administratively attached to the regulation and licensing department.  The board consists of four persons who have resided in and have been continuously engaged in the practice of optometry in New Mexico for at least five years immediately prior to their appointment and two persons who shall represent the public.  The public members of the board shall not have been licensed as optometrists, nor shall the public members have any significant financial interest, whether direct or indirect, in the occupation regulated.


B.  Professional members of the board shall be appointed by the governor from a list of five names for each vacancy submitted to him by the state organization affiliated with the American optometric association.  Not more than one professional board member shall maintain his place of business or reside in any one county, and professional appointments shall be made on a geographical basis to effect representation of all areas of the state.  Board members shall be appointed for staggered terms of five years or less, each.  The term of each board member shall be made in such a manner that the term of one board member ends on June 30 of each year.  Board members shall serve until their successors have been appointed and qualified.  A professional member vacancy shall be filled for the unexpired term by the appointment by the governor of a licensed optometrist from the general area of the state represented by the former member.  All members of the board of optometry in office on the effective date of the Optometry Act shall serve out their unexpired terms.

C.  The governor may remove a member from the board for the neglect of a duty required by law, for incompetence, for improper or unprofessional conduct as defined by board regulation or for a reason that would justify the suspension or revocation of his license to practice optometry.


D.  A board member shall not serve more than two consecutive terms, and a member failing to attend, after proper notice, three consecutive meetings shall automatically be removed as a board member unless excused for reasons set forth in board regulations.

E.  In the event of a vacancy for any reason, the board secretary shall immediately notify the governor, the board members and the state optometric association of the vacancy, the reason for its occurrence and the action taken by the board, so as to expedite the appointment of a new board member."

Section 2.  Section 61-2-6 NMSA 1978 (being Laws 1973, Chapter 353, Section 5, as amended) is amended to read:

"61-2-6.  ORGANIZATION--MEETINGS--COMPENSATION--POWERS AND DUTIES.--

A.  The board shall annually elect a chairman, a vice chairman and a secretary-treasurer; each shall serve until his successor is elected and qualified.

B.  The board shall meet at least annually for the purpose of examining candidates for licensure.  Special meetings may be called by the chairman and shall be called upon the written request of a majority of the board members.  A majority of the board members currently serving constitutes a quorum.

C.  Members of the board may be reimbursed as provided in the Per Diem and Mileage Act but shall receive no other compensation, perquisite or allowance.


D.  The board shall:

(1)  administer and enforce the provisions of the Optometry Act;

(2)  adopt, publish and file, in accordance with the Uniform Licensing Act and the State Rules Act, all rules and regulations for the implementation and enforcement of the provisions of the Optometry Act;

(3)  adopt and use a seal;

(4)  administer oaths and take testimony on matters within the board's jurisdiction;

(5)  keep an accurate record of meetings, receipts and disbursements;

(6)  keep a record of examinations held, together with the names and addresses of persons taking the examinations and the examination results.  Within thirty days after an examination, the board shall give written notice to each applicant examined of the results of the examination as to the respective applicant;

(7)  certify as passing each applicant who obtains a grade of at least seventy-five percent on each subject upon which he is examined; providing that an applicant failing may apply for re-examination at the next scheduled examination date;


(8)  keep a book of registration in which the name, address and license number of licensees shall be recorded, together with a record of license renewals, suspensions and revocations;

(9)  grant, deny, renew, suspend or revoke licenses to practice optometry in accordance with the provisions of the Uniform Licensing Act for any cause stated in the Optometry Act;

(10)  develop and administer qualifications for certification for the use of topical ocular pharmaceutical agents and oral pharmaceutical agents as authorized in Section 61-2-10.2 NMSA 1978, including minimum educational requirements and examination, as required by Section 61-2-10 NMSA 1978 and provide the board of pharmacy with an annual list of optometrists certified to use topical ocular pharmaceutical agents and oral pharmaceutical agents as authorized in Section 61-2-10.2 NMSA 1978; and

(11)  provide for the suspension of an optometrist's license for sixty days upon a determination of use of pharmaceutical agents without prior certification in accordance with Section 61-2-10 NMSA 1978, after proper notice and an opportunity to be heard before the board."

Section 3.  Section 61-4-3 NMSA 1978 (being Laws 1968, Chapter 3, Section 3, as amended) is amended to read:

"61-4-3.  BOARD CREATED--APPOINTMENT--OFFICERS--DUTIES--COMPENSATION.--

A.  There is created the "chiropractic board".


 The board shall be administratively attached to the regulation and licensing department.  The board shall consist of six persons.  Four shall have been continuously engaged in the practice of chiropractic in New Mexico for five years immediately prior to their appointment.  Two persons shall represent the public and shall not have practiced chiropractic in this state or any other jurisdiction.  A person shall not be appointed to the board who is an officer or employee of or who is financially interested in any school or college of chiropractic, medicine, surgery or osteopathy.

B.  Members of the board shall be appointed by the governor for staggered terms of five years or less and in a manner that the term of one board member expires on July 1 of each year.  A list of five names for each professional member vacancy shall be submitted by the New Mexico chiropractic association to the governor for his consideration in the appointment of board members.  A vacancy shall be filled by appointment for the unexpired term.  Board members shall serve until their successors have been appointed and qualified.


C.  The board shall annually elect a chairman and a secretary-treasurer.  A majority of the board constitutes a quorum.  The board shall meet quarterly.  Special meetings may be called by the chairman and shall be called upon the written request of two members of the board.  Notification of special meetings shall be made by certified mail unless such notice is waived by the entire board and the action noted in the minutes.  Notice of all regular meetings shall be made by regular mail at least ten days prior to the meeting, and copies of the minutes of all meetings shall be mailed to each board member within thirty days after a meeting.

D.  A board member failing to attend three consecutive meetings, either regular or special, shall automatically be removed as a member of the board.

E.  The board shall adopt a seal.   

F.  The board shall promulgate and file, in accordance with the State Rules Act, all rules and regulations necessary for the implementation and enforcement of the provisions of the Chiropractic Physician Practice Act, including educational requirements for a chiropractic assistant.

G.  The board shall cause examinations to be held at least twice a year, and all applicants shall be notified in writing of each examination.


H.  The board, for the purpose of protecting the health and well-being of the citizens of this state and maintaining and continuing informed professional knowledge and awareness, shall establish by regulations adopted in accordance with the provisions of the Uniform Licensing Act mandatory continuing education requirements for chiropractors licensed in this state.

I.  Failure to comply with the rules and regulations adopted by the board shall be grounds for investigation, which may lead to revocation of license.

J.  Members of the board shall be reimbursed as provided in the Per Diem and Mileage Act, but shall receive no other compensation, perquisite or allowance for each day necessarily spent in the discharge of their duties."

Section 4.  Section 61-5A-8 NMSA 1978 (being Laws 1994, Chapter 55, Section 8) is amended to read:

"61-5A-8.  BOARD CREATED.‑‑

A.  There is created the nine‑member "New Mexico board of dental health care".  The board shall be administratively attached to the regulation and licensing department.  The board shall consist of five dentists, two dental hygienists and two public members.  The dentists shall be actively practicing and have been licensed practitioners and residents of New Mexico for a period of five years preceding the date of appointment.  The dental hygienist members shall be members of the committee and shall be elected annually to sit on the board by those sitting on the committee.  The appointed public members shall be residents of New Mexico and shall have no financial interest, direct or indirect, in the professions regulated in the Dental Health Care Act.


B.  The governor may appoint the dentist members from a list of names submitted by the New Mexico dental association.  There shall be one member from each district.  All board members shall serve until their successors have been appointed.  A member shall not be employed by or receive remuneration from a dental or dental hygiene educational institution.

C.  Appointments for dentists and public members shall be for terms of five years.  Dentists' appointments shall be made so that the term of one dentist member expires on July 1 of each year.  Public members' five‑year terms begin at the date of appointment.

D.  A board member failing to attend three board or committee meetings, either regular or special, during the board member's term shall automatically be removed as a member of the board unless excused from attendance by the board for good cause shown.

E.  A board member shall not serve more than two full terms.

F.  In the event of a vacancy, the secretary of the board shall immediately notify the governor, the board and committee members and the New Mexico dental association of the reason for its occurrence and action taken by the board, so as to expedite appointment of a new board member.


G.  The board shall meet quarterly every year.  The board may also hold special meetings and emergency meetings in accordance with rules of the board upon written notice to all members of the board and committee.

H.  Members of the board shall be reimbursed as provided in the Per Diem and Mileage Act and shall receive no other compensation, perquisite or allowance; however, the secretary‑treasurer may be compensated at the discretion of the board.

I.  A simple majority of the board members currently serving shall constitute a quorum, provided at least two of that quorum are not dentist members and three are dentist members.

J.  The board shall elect officers annually as deemed necessary to administer its duties and as provided in its rules and regulations."

Section 5.  Section 61-5A-9 NMSA 1978 (being Laws 1994, Chapter 55, Section 9) is amended to read:

"61-5A-9.  COMMITTEE CREATED.‑‑


A.  There is created the seven‑member "New Mexico dental hygienists committee".  The committee shall be administratively attached to the regulation and licensing department.  The committee shall consist of five dental hygienists, one dentist and one public member.  The dental hygienists shall be actively practicing and have been licensed practitioners and residents of New Mexico for a period of five years preceding the date of their appointment.  The dentist and public member shall be members of the board and shall be elected annually to sit on the committee by those members sitting on the board.

B.  The governor may appoint the dental hygienists from a list of names submitted by the New Mexico dental hygienists association.  There may be one member from each district.  The list submitted shall consist, whenever possible, of names of dental hygienists in the district being considered but may also include names of dental hygienists at‑large.  No more than two dental hygienists shall serve from the same district at one time.  Members shall serve until their successors have been appointed.  A member shall not be employed by or receive remuneration from a dental or dental hygiene educational institution.

C.  Appointments for dental hygienist members shall be for terms of five years.  Appointments shall be made so that the term of one dental hygienist expires on July 1 of each year.


D.  A committee member failing to attend three committee or board meetings, either regular or special, during the committee member's term shall automatically be removed as a member of the committee unless excused from attendance by the committee for good cause shown.  Members of the committee not sitting on the board shall not be required to attend board disciplinary hearings.

E.  A committee member shall not serve more than two full terms.

F.  In the event of a vacancy, the secretary of the committee shall immediately notify the governor, the committee and board members and the New Mexico dental hygienists association of the reason for its occurrence and action taken by the committee, so as to expedite appointment of a new committee member.

G.  The committee shall meet quarterly every year.  The committee may also hold special meetings and emergency meetings in accordance with the committee rules upon written notification to all members of the committee and the board.

H.  Members of the committee shall be reimbursed as provided in the Per Diem and Mileage Act and shall receive no other compensation, perquisite or allowance.

I.  A simple majority of the committee members currently serving shall constitute a quorum, provided at least one of that quorum is not a hygienist member.

J.  The committee shall elect officers annually as deemed necessary to administer its duties and as provided in the committee rules and regulations."

Section 6.  Section 61-5A-10 NMSA 1978 (being Laws 1994, Chapter 55, Section 10) is amended to read:


"61-5A-10.  POWERS AND DUTIES OF THE BOARD AND COMMITTEE.‑‑In addition to any other authority provided by law, the board, and the committee where designated, shall have the power to:

A.  enforce and administer the provisions of the Dental Health Care Act;

B.  adopt, publish, file and revise, in accordance with the Uniform Licensing Act and the State Rules Act, all rules as may be necessary to:

(1)  regulate the examination and licensure of dentists and, through the committee, regulate the examination and licensure of dental hygienists;

(2)  provide for the examination and certification of dental assistants by the board;

(3)  provide for the regulation of dental technicians by the board; and

(4)  regulate the practice of dentistry, dental assisting and, through the committee, regulate the practice of dental hygiene;

C.  adopt and use a seal;

D.  administer oaths to all applicants, witnesses and others appearing before the board or the committee, as appropriate;

E.  keep an accurate record of all meetings, receipts and disbursements;


                        F.  grant, deny, review, suspend and revoke licenses and certificates to practice dentistry, dental assisting and, through the committee, dental hygiene and censure, reprimand, fine and place on probation and stipulation dentists, dental assistants and, through the committee, dental hygienists, in accordance with the Uniform Licensing Act for any cause stated in the Dental Health Care Act;

G.  maintain records in which the name, address and license number of licensees shall be recorded, together with a record of license renewals, suspensions, revocations, probations, stipulations, censures, reprimands and fines;

H.  establish ad hoc committees whose members shall be appointed by the chairman with the advice and consent of the board or committee, as it deems necessary for carrying on its business;

I.  have the authority to pay per diem and mileage to individuals who are appointed by the board or the committee to serve on ad hoc committees;

J.  have the authority to hire or contract with investigators to investigate possible violations of the Dental Health Care Act;


K.  have the authority to issue investigative subpoenas prior to the issuance of a notice of contemplated action for the purpose of investigating complaints against dentists, dental assistants and, through the committee, dental hygienists licensed under the Dental Health Care Act; and

L.  establish continuing education or continued competency requirements for dentists, certified dental assistants in expanded functions, dental technicians and, through the committee, dental hygienists."

Section 7.  Section 61-8-5 NMSA 1978 (being Laws 1977, Chapter 221, Section 5, as amended) is amended to read:

"61-8-5.  BOARD CREATED--MEMBERS--QUALIFICATIONS--TERMS‑‑VACANCIES--REMOVAL.--

A.  There is created a "board of podiatry".  The board shall be administratively attached to the regulation and licensing department.  The board shall consist of five members, three of whom shall be podiatrists licensed to practice in New Mexico who have been actively engaged in the practice of podiatry for at least three consecutive years immediately prior to their appointments and two members who shall represent the public and who shall not have been licensed as podiatrists, nor shall the public members have any significant financial interest, whether direct or indirect, in the occupation regulated.


B.  Members of the board required to be licensed podiatrists shall be appointed by the governor.  Board members shall be appointed for staggered terms of five years each, made in a manner that the terms of not more than two board members end on December 31 of each year commencing with 1978.  Board members shall serve until their successors have been appointed and qualified.  A vacancy shall be filled for the unexpired term by appointment by the governor.

C.  The governor may remove a member from the board for neglect of a duty required by law, for incompetence, for improper or unprofessional conduct as defined by board rule or for any reason that would justify the suspension or revocation of his license to practice podiatry.

D.  A board member shall not serve more than two consecutive full terms, and a member failing to attend, after proper notice, three consecutive meetings shall automatically be removed as a board member unless excused for reasons set forth in board rules.

E.  In the event of a vacancy, the secretary of the board shall immediately notify the governor and the board members of the vacancy, the reason for its occurrence and the action taken by the board, so as to expedite the appointment of a new board member."

Section 8.  Section 61-8-6 NMSA 1978 (being Laws 1977, Chapter 221, Section 6, as amended) is amended to read:

"61-8-6.  BOARD ORGANIZATION--MEETINGS--COMPENSATION--POWERS AND DUTIES.--


A.  The board shall hold a regular meeting at least annually and shall elect annually a chairman, vice chairman and secretary-treasurer from its membership, each of whom shall serve until his successor is selected and qualified.

B.  The board shall hold a minimum of one examination for licensure each year in the month of June or July at a place and at a time designated by the board.  Notice of the examination shall be given to all applicants at least thirty days prior to the date of the examination. 

C.  Special meetings may be called by the chairman and shall be called upon the written request of any three board members.  Notice of all meetings shall be made in conformance with the Open Meetings Act.

D.  Members of the board may be reimbursed as provided in the Per Diem and Mileage Act, but shall receive no other compensation, perquisite or allowance.

E.  The board shall:

(1)  administer and enforce the provisions of the Podiatry Act;

(2)  adopt, publish and file, in accordance with the Uniform Licensing Act and the State Rules Act, all rules for the implementation and enforcement of the provisions of the Podiatry Act;

(3)  adopt and use a seal;

(4)  conduct hearings, administer oaths and take testimony on any matters within the board's jurisdiction;


(5)  keep an accurate record of its meetings, receipts and disbursements;

(6)  keep a record of licensure examinations held, together with the names and addresses of persons taking the examinations and the examination results.  Within forty-five days after any examination, the board shall give written notice to each applicant examined of the results of the examination as to the respective applicant;

(7)  certify as passing each applicant who obtains a passing score, as defined by board rule, on examinations administered or approved by the board;

(8)  keep records of registration in which the name, address and license number of licensed podiatrists are recorded, together with a record of license renewals, suspensions and revocations;

(9)  grant, deny, renew, suspend or revoke licenses to practice podiatry or take other actions provided in Section 61-1-3 NMSA 1978 in accordance with the provisions of the Uniform Licensing Act for any cause stated in the Podiatry Act;

(10)  adopt and promulgate rules setting standards of preliminary and professional qualifications for the practice of podiatry;


(11)  adopt and promulgate rules and prepare and administer examinations for the licensure and regulation of podiatric assistants as are necessary to protect the public.  The rules shall include definitions and limitations on the practice of podiatric assistants, qualifications for applicants for licensure, an initial license fee in an amount not to exceed two hundred fifty dollars ($250) and a renewal fee not to exceed one hundred dollars ($100) per year, provisions for the regulation of podiatric assistants and provisions for the suspension or revocation of licenses;

(12)  determine by rule all qualifications and requirements for applicants seeking licensure as podiatrists or podiatric assistants; and

(13)  adopt rules and prepare and administer examinations for applicants seeking licensure as foot and ankle radiation technologists."

Section 9.  Section 61-9-5 NMSA 1978 (being Laws 1989, Chapter 41, Section 5, as amended by Laws 1996, Chapter 51, Section 6 and also by Laws 1996, Chapter 54, Section 3) is amended to read:

"6l‑9‑5.  STATE BOARD OF EXAMINERS‑‑PSYCHOLOGY FUND.‑‑


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, but shall receive no other compensation, perquisite or allowance."

Section 10.  Section 61-9-6 NMSA 1978 (being Laws 1963, Chapter 92, Section 5, as amended by Laws 1996, Chapter 51, Section 7 and also by Laws 1996, Chapter 54, Section 4) is amended to read:

"61‑9‑6.  BOARD‑‑MEETING‑‑POWERS.‑‑

A.  The board shall, annually in the month of July, hold a meeting and elect from its membership a chairman, vice chairman and secretary‑treasurer.  The board shall meet at other times as it deems necessary or advisable or as deemed necessary and advisable by the chairman or a majority of its members or the governor.  Reasonable notice of all meetings shall be given in the manner prescribed by the board.  A majority of the board constitutes a quorum at a meeting or hearing.

B.  The board is authorized to:


(1)  adopt and from time to time revise such rules and regulations not inconsistent with the law as may be necessary to carry into effect the provisions of the Professional Psychologist Act.  The rules and regulations shall include a code of conduct for psychologists and psychologist associates in the state;

(2)  adopt a seal, and the administrator shall have the care and custody of the seal;

(3)  examine for, approve, deny, revoke, suspend and renew the licensure of psychologist and psychologist associate applicants as provided in the Professional Psychologist Act;

(4)  conduct hearings upon complaints concerning the disciplining of a psychologist or psychologist associate; and

(5)  cause the prosecution and enjoinder of persons violating the Professional Psychologist Act and incur necessary expenses therefor.

C.  Within sixty days after the close of each fiscal year, the board shall submit a written report, reviewed and signed by the board members, to the governor concerning the work of the board during the preceding fiscal year.  The report shall include the names of psychologists and psychologist associates to whom licenses have been granted; cases heard and decisions rendered in relation to the work of the board; the recommendations of the board as to future policies; and an account of all money received and expended by the board."

Section 11.  Section 61-10-5 NMSA 1978 (being Laws 1933, Chapter 117, Section 4, as amended) is amended to read:


"61-10-5.  BOARD OF EXAMINERS--APPOINTMENT--TERMS--MEETINGS--MEMBERSHIP--EXAMINATIONS.--

A.  There is created the "board of osteopathic medical examiners".  The board shall be administratively attached to the regulation and licensing department.  The board consists of five members appointed by the governor; three members shall be regularly licensed osteopathic physicians in good standing in New Mexico, who have been so engaged for a period of at least two years immediately prior to their appointment and who are possessed of all the qualifications for applicants for licensure specified in Section 61-10-8 NMSA 1978, and two members shall represent the public.  The public members of the board shall not have been licensed as osteopathic physicians, nor shall the public members have any significant financial interest, direct or indirect, in the occupation regulated.

B.  Board members' terms shall be for five years.  The vacancy of the term of a member shall be filled by appointment by the governor to the unexpired portion of the five-year term.  A board member whose term has expired shall serve until his successor is appointed.

C.  The board shall meet during the first quarter of the fiscal year and shall elect officers for the ensuing fiscal year.  The board may hold other meetings as it deems necessary.  A majority of the board constitutes a quorum.


D.  The board shall have and use a common seal and is authorized to make and adopt all necessary rules and regulations relating to the enforcement of the provisions of Chapter 61, Article 10 NMSA 1978.

E.  Examinations shall be made at least twice a year at the time and place fixed by the board.  All applicants shall be given written notice of examinations at a reasonable prior date.

F.  Members of the board shall be reimbursed as provided in the Per Diem and Mileage Act, but shall receive no other compensation, perquisite or allowance, for each day necessarily spent in the discharge of their duties.

G.  A board member failing to attend three consecutive meetings, either regular or special, shall automatically be removed as a member of the board."

Section 12.  Section 61-11-4 NMSA 1978 (being Laws 1969, Chapter 29, Section 3, as amended) is amended to read:

"61-11-4.  BOARD CREATED--MEMBERS--QUALIFICATIONS--TERMS‑‑VACANCIES--REMOVAL.--

A.  There is created the "board of pharmacy".  The board shall be administratively attached to the regulation and licensing department.  The board consists of nine members, each of whom shall be a citizen of the United States and a resident of New Mexico.


B.  Five members shall be pharmacists appointed by the governor for staggered terms of five years each from lists submitted to the governor by the New Mexico pharmaceutical association, which lists contain the names of two pharmacists residing in each of the five pharmacy districts.  Appointments of pharmacist members shall be made for five years or less each and made in such a manner that the term of one pharmacist member expires on July 1 of each year.  One pharmacist member shall be appointed from each pharmacy district.  A pharmacist member of the board shall have been actively engaged in the pharmaceutical profession in this state for at least three years immediately prior to his appointment and shall have had a minimum of eight years of practical experience as a pharmacist.  A vacancy shall be filled by appointment by the governor for the unexpired term from lists submitted by the New Mexico pharmaceutical association to the governor.  Pharmacist members shall reside in the district from which they are appointed.


C.  Three members of the board shall be appointed by the governor to represent the public.  The public members of the board shall not have been licensed as pharmacists or have any significant financial interest, whether direct or indirect, in the profession regulated.  A vacancy in a public member's term shall be filled by appointment by the governor for the unexpired term.  Initial appointments of public members shall be made for staggered terms of five years or less and made in such a manner that not more than two public members' terms shall expire on July 1 of each year.

D.  One member of the board shall be a pharmacist appointed at large from a list submitted to the governor by the New Mexico society of health systems pharmacists.  The member shall be appointed by the governor to a term of five years.  A vacancy in the member's term shall be filled by appointment by the governor for the unexpired term from a list submitted to the governor by the New Mexico society of health systems pharmacists.

E.  There are created five pharmacy districts as follows:

(1)  northeast district, which shall be composed of the counties of Colfax, Guadalupe, Harding, Los Alamos, Mora, Quay, Rio Arriba, Sandoval, San Miguel, Santa Fe, Taos, Torrance and Union;

(2)  northwest district, which shall be composed of the counties of McKinley, San Juan, Valencia and Cibola;

(3)  central district, which shall be composed of the county of Bernalillo;

(4)  southeast district, which shall be composed of the counties of Chaves, Curry, De Baca, Eddy, Lea and Roosevelt; and


(5)  southwest district, which shall be composed of the counties of Catron, Dona Ana, Grant, Hidalgo, Lincoln, Luna, Otero, Sierra and Socorro.

F.  A board member shall not serve more than two full terms, consecutive or otherwise.

G.  A board member failing to attend three consecutive regular meetings is automatically removed as a member of the board.

H.  The governor may remove a member of the board for neglect of a duty required by law, for incompetency or for unprofessional conduct and shall remove a board member who violates a provision of the Pharmacy Act."

Section 13.  Section 61-12A-8 NMSA 1978 (being Laws 1996, Chapter 55, Section 8) is amended to read:

"61-12A-8.  BOARD CREATED.--

A.  The "board of examiners for occupational therapy" is created. 

B.  The board shall be administratively attached to the regulation and licensing department.

C.  The board shall consist of five members appointed by the governor who have been residents of the state for two years preceding the appointment.  


D.  Three members shall be licensed under the provisions of the Occupational Therapy Act; have a minimum of five years' professional experience, with two years' experience in New Mexico; and have not had their licenses suspended or revoked by this or any other state.  One of the professional members may be a certified occupational therapy assistant; and one of the professional members may be a retired registered occupational therapist.

E.  Two members shall represent the public.  The two public members shall have no direct interest in the profession of occupational therapy.  The public members shall not:

(1)  have been convicted of a felony;

(2)  be habitually intemperate or be addicted to the use of habit-forming drugs or be addicted to a vice to such a degree as to render him unfit to fulfill his board duties and responsibilities; or

(3)  be guilty of a violation of the Controlled Substances Act.

F.  Appointments shall be made for staggered terms of three years with no more than two terms ending at any one time.  A board member shall not serve more than two consecutive terms.  Vacancies shall be filled for the unexpired term by appointment by the governor prior to the next scheduled board meeting.

G.  An individual member of the board shall not be liable in a civil or criminal action for an act performed in good faith in the execution of his duties as a member of the board.


H.  Members of the board shall be reimbursed for per diem and travel expenses as provided in the Per Diem and Mileage Act and shall receive no other compensation, perquisite or allowance.

I.  A simple majority of the board members currently serving shall constitute a quorum of the board for the conduct of business.

J.  The board shall meet at least four times a year and at other times as it deems necessary.  Additional meetings may be convened at the call of the president of the board or on the written request of any two board members to the president.  Meetings of the board shall be conducted in accordance with the provisions of the Open Meetings Act.

K.  A member failing to attend three consecutive meetings, unless excused as provided by board policy, shall automatically be recommended for removal as a member of the board.

L.  At the beginning of each fiscal year, the board shall elect a president, vice president and secretary-treasurer."

Section 14.  Section 61-12A-9 NMSA 1978 (being Laws 1996, Chapter 55, Section 9) is amended to read:

"61-12A-9.  BOARD--POWERS AND DUTIES.--

A.  The board shall:


(1)  adopt, file, amend or repeal rules and regulations in accordance with the Uniform Licensing Act to carry out the provisions of the Occupational Therapy Act;

(2)  use funds for the purpose of meeting the necessary expenses incurred in carrying out the provisions of the Occupational Therapy Act;

(3)  adopt a code of ethics;

(4)  enforce the provisions of the Occupational Therapy Act to protect the public by conducting hearings on charges relating to the discipline of licensees, including the denial, suspension or revocation of a license;

(5)  establish and collect fees;

(6)  provide for examination for and issuance, renewal and reinstatement of licenses;

(7)  establish, impose and collect fines for violations of the Occupational Therapy Act;

(8)  appoint a registrar to keep records and minutes necessary to carry out the functions of the board; and

(9)  obtain the legal assistance of the attorney general.

B.  The board may:

(1)  issue investigative subpoenas for the purpose of investigating complaints against licensees prior to the issuance of a notice of contemplated action;


(2)  hire or contract with an investigator to investigate complaints that have been filed with the board.  The board shall set the compensation of the investigator to be paid from the funds of the board;

(3)  inspect establishments; and

(4)  designate hearing officers."

Section 15.  Section 61-12A-10 NMSA 1978 (being Laws 1996, Chapter 55, Section 10) is amended to read:

"61-12A-10.  BOARD--ADMINISTRATIVE PROCEDURES.--The board shall appoint a registrar who is either the board member elected as the secretary-treasurer or such other person as the board may designate who is an employee of the state.  The registrar of the board may receive reimbursement for necessary expenses incurred in carrying out his duties.  The registrar shall keep a written record in which shall be registered the name, license number, date of license issuance, current address, record of annual license fee payments, minutes and any other data as the board deems necessary regarding licensees."

Section 16.  Section 61-12B-5 NMSA 1978 (being Laws 1984, Chapter 103, Section 5, as amended) is amended to read:

"61‑12B‑5.  ADVISORY BOARD CREATED.‑‑

A.  The superintendent shall appoint an "advisory board of respiratory care practitioners" consisting of five members as follows:


(1)  one physician licensed in New Mexico who is knowledgeable in respiratory care;

(2)  two respiratory care practitioners who are residents of New Mexico, licensed by the department and in good standing.  At least one of the respiratory care practitioners shall have been actively engaged in the practice of respiratory care for at least five years immediately preceding appointment or reappointment; and

(3)  two public members who are residents of New Mexico.  A public member shall not have been licensed as a respiratory care practitioner nor shall he have any financial interest, direct or indirect, in the occupation to be regulated.

B.  The board shall be administratively attached to the department.

C.  A member shall serve no more than two consecutive three‑year terms.

D.  A member of the board shall receive per diem and mileage as provided for nonsalaried public officers in the Per Diem and Mileage Act and shall receive no other compensation, perquisite or allowance in connection with the discharge of his duties as a board member.

E.  A member failing to attend three consecutive regular and properly noticed meetings of the board without a reasonable excuse shall be automatically removed from the board.


F.  In the event of a vacancy, the board shall immediately notify the superintendent of the vacancy.  Within ninety days of receiving notice of a vacancy, the superintendent shall appoint a qualified person to fill the remainder of the unexpired term.

G.  A majority of the board members currently serving constitutes a quorum of the board.

H.  The board shall meet at least twice a year and at such other times as it deems necessary.

I.  The board shall annually elect officers as deemed necessary to administer its duties."

Section 17.  Section 61-12D-4 NMSA 1978 (being Laws 1997, Chapter 89, Section 4) is amended to read:

"61-12D-4.  BOARD CREATED.--

A.  The "physical therapy board" is created.  The board shall be administratively attached to the regulation and licensing department.  The board shall consist of five members appointed by the governor.  Three members shall be physical therapists who are residents of the state, who possess unrestricted licenses to practice physical therapy and who have been practicing in New Mexico for no less than five years.  Two members shall be citizens appointed from the public at large who are not associated with, or financially interested in, any health care profession.


B.  Appointments shall be made for staggered terms of three years with no more than two terms ending at any one time.  A member shall not serve for more than two successive three-year terms.  Vacancies shall be filled for the unexpired term by appointment by the governor prior to the next scheduled board meeting.  Board members shall continue to serve until a successor has been appointed and qualified.

C.  The members shall elect a chairman and may elect other officers as they deem necessary.

D.  The governor may remove a member of the board for misconduct, incompetence or neglect of duty.

E.  Members may receive per diem and mileage pursuant to the Per Diem and Mileage Act, but shall receive no other compensation, perquisite or allowance.

F.  There shall be no liability on the part of and no action for damages against any board member when the member is acting within the scope of his duties."

Section 18.  Section 61-12D-5 NMSA 1978 (being Laws 1997, Chapter 89, Section 5) is amended to read:

"61-12D-5.  POWERS AND DUTIES.--The board:

A.  shall examine all applicants for licensure to practice physical therapy and issue licenses or permits to those who are duly qualified;

B.  shall regulate the practice of physical therapy by interpreting and enforcing the provisions of the Physical Therapy Act, including taking disciplinary action;


C.  may adopt, file, amend or repeal rules and regulations in accordance with the Uniform Licensing Act to carry out the provisions of the Physical Therapy Act;

D.  may meet as often as it deems necessary.  A majority of the members constitutes a quorum for the transaction of business.  The board shall keep an official record of all its proceedings;

E.  may establish requirements for assessing continuing competency;

                        F.  may collect fees;

G.  may elect such officers as it deems necessary for the operations and obligations of the board.  Terms of office shall be one year;

H.  shall provide for the timely orientation and training of new professional and public appointees to the board, including training in licensing and disciplinary procedures and orientation to all statutes, rules, policies and procedures of the board;

I.  may establish ad hoc committees and pay per diem and mileage to the members;

J.  may enter into contracts;

K.  shall report final disciplinary action taken against a physical therapist or physical therapist assistant to the national disciplinary database;


L.  shall publish at least annually final disciplinary action taken against any physical therapist or physical therapist assistant; and

M.  may prescribe the forms of license certificates, application forms and such other documents as it deems necessary to carry out the provisions of the Physical Therapy Act."

Section 19.  Section 61-13-4 NMSA 1978 (being Laws 1970, Chapter 61, Section 3, as amended) is amended to read:

"61‑13‑4.  BOARD OF NURSING HOME ADMINISTRATORS.‑‑

A.  There is created the "board of nursing home administrators".  The board shall be administratively attached to the regulation and licensing department.  The board shall consist of seven members appointed by the governor to three‑year terms staggered so that no more than three terms expire in any one year.  Three members of the board shall be nursing home administrators licensed and practicing under the Nursing Home Administrators Act for a minimum of five years and who have never been disciplined by the board, one member shall be a practicing physician licensed in this state and three members shall be from the public who have no significant financial interest, direct or indirect, in the nursing home industry.


B.  Within ninety days of a vacancy, the governor shall appoint a person to fill the unexpired portion of the term.  Board members shall be citizens of the United States and residents of the state, and not more than one member shall be an employee of a state or other public agency."

Section 20.  Section 61-13-6 NMSA 1978 (being Laws 1970, Chapter 61, Section 5, as amended) is amended to read:

"61-13-6.  DUTIES OF THE BOARD.--It is the duty of the board to:

A.  formulate, adopt and regularly revise such rules and regulations not inconsistent with law as may be necessary to adopt and enforce standards for licensing nursing home administrators and to carry into effect the provisions of the Nursing Home Administrators Act;

B.  approve for licensure applicants for:

(1)  initial licensure;

(2)  annual renewal of current, active licenses;

(3)  reciprocity;

(4)  reinstatement of revoked or suspended licenses; and

(5)  reactivation of inactive or expired licenses;

C.  cause the prosecution or enjoinder of all persons violating the Nursing Home Administrators Act and deny, suspend or revoke licenses in accordance with the provisions of the Uniform Licensing Act;


D.  submit a written annual report to the governor and the legislature detailing the actions of the board and including an accounting of all money received and expended by the board; and

E.  maintain a register of licensees and a record of all applicants for licensure received by the board."

Section 21.  Section 61-14A-8 NMSA 1978 (being Laws 1993, Chapter 158, Section 16, as amended) is amended to read:

"61-14A-8.  BOARD--POWERS.--The board has the power to:

A.  enforce the provisions of the Acupuncture and Oriental Medicine Practice Act;

B.  adopt, publish and file, in accordance with the Uniform Licensing Act and the State Rules Act, all rules necessary for the implementation and enforcement of the provisions of the Acupuncture and Oriental Medicine Practice Act;

C.  adopt a code of ethics;

D.  adopt and use a seal;

E.  inspect facilities of approved educational programs, extern programs and the offices of licensees;

F.  adopt rules implementing continuing education requirements for the purpose of protecting the health and well-being of the citizens of this state and maintaining and continuing informed professional knowledge and awareness;


G.  issue investigative subpoenas for the purpose of investigating complaints against licensees prior to the issuance of a notice of contemplated action;

H.  administer oaths and take testimony on any matters within the board's jurisdiction;

I.  conduct hearings upon charges relating to the discipline of licensees, including the denial, suspension or revocation of a license in accordance with the Uniform Licensing Act; and

J.  grant, deny, renew, suspend or revoke licenses to practice acupuncture and oriental medicine or grant, deny, renew, suspend or revoke approvals of educational programs and extern programs in accordance with the provisions of the Uniform Licensing Act for any cause stated in the Acupuncture and Oriental Medicine Practice Act or the rules of the board."

Section 22.  Section 61-14B-11 NMSA 1978 (being Laws 1996, Chapter 57, Section 11) is amended to read:

"61-14B-11.  BOARD POWERS AND DUTIES.--The board shall:

A.  adopt rules and regulations and establish policy necessary to carry out the provisions of the Speech Language Pathology, Audiology and Hearing Aid Dispensing Practices Act in accordance with the Uniform Licensing Act;

                        B.  adopt rules implementing continuing education  requirements;

C.  adopt a code of ethics;


D.  conduct hearings upon charges relating to the  discipline of licensees, including the denial, suspension or revocation of a license in accordance with the Uniform Licensing Act;

E.  investigate complaints against licensees by issuing investigative subpoenas prior to the issuance of a notice of contemplated action;

F.  establish fees for licensure;

G.  provide for the licensing and renewal of licenses of applicants; and

H.  adopt rules that provide for licensure by reciprocity, including temporary permits for speech language pathologists, audiologists or hearing aid dispensers."

Section 23.  Section 61-17A-7 NMSA 1978 (being Laws 1993, Chapter 171, Section 7, as amended) is amended to read:

"61-17A-7.  BOARD POWERS AND DUTIES.--

A.  The board shall:

(1)  adopt and file, in accordance with the State Rules Act, rules necessary to carry out the provisions of the Barbers and Cosmetologists Act;

(2)  establish fees;

(3)  provide for the examination, licensure and license renewal of applicants for licensure;


(4)  establish standards for and provide for the examination, licensure and license renewal of manicurists-pedicurists, estheticians and electrologists;

(5)  adopt a seal;

(6)  furnish copies of rules and sanitary requirements adopted by the board to each owner or manager of an establishment, enterprise or school;

(7)  keep a record of its proceedings and a register of applicants for licensure;

(8)  provide for the licensure of barbers, cosmetologists, manicurists-pedicurists, estheticians, electrologists, instructors, schools, enterprises and establishments;

(9)  establish administrative penalties and fines;

(10)  create and establish standards and fees for special licenses; and

(11)  establish guidelines for schools to calculate tuition refunds for withdrawing students.

B.  The board may establish continuing education requirements as requirements for licensure.

C.  A member of the board, its employees or agents may enter and inspect a school, enterprise or establishment at any time during regular business hours for the purpose of determining compliance with the Barbers and Cosmetologists Act."


Section 24.  Section 61-24B-6 NMSA 1978 (being Laws 1985, Chapter 151, Section 6, as amended) is amended to read:

"61-24B-6.  BOARD CREATED--MEMBERS--QUALIFICATIONS--TERMS‑-VACANCIES--REMOVAL.--

A.  The "board of landscape architects" is created.  The board is administratively attached to the regulation and licensing department.  The board shall consist of five members, three of whom shall be landscape architects.  The landscape architect members shall have been registered as landscape architects for at least five years.  The two public members shall represent the public and shall not have been licensed as landscape architects or have any significant financial interest, direct or indirect, in the occupation regulated.

B.  The members of the board shall be appointed by the governor for staggered terms of three years, and appointments shall be made in a manner that the terms of board members expire on June 30.  The landscape architect members of the board shall be appointed from lists submitted to the governor by the New Mexico chapter of the American society of landscape architects.  A vacancy shall be filled by appointment by the governor for the unexpired term and shall be filled by persons having similar qualifications to those of the member being replaced.  Board members shall serve until their successors have been appointed and qualified.


C.  The board shall meet within sixty days of the  beginning of a fiscal year and elect from its membership a chairman and vice chairman.  The board shall meet at other times as it deems necessary or advisable or as deemed necessary and advisable by the chairman or a majority of its members or the governor, but in no event less than twice a year.  Reasonable notice of all meetings shall be given in the manner prescribed by the board.  A majority of the board shall constitute a quorum at any meeting or hearing.

D.  The governor may remove a member from the board for neglect of a duty required by law, for incompetence, for improper or unprofessional conduct as defined by board rule or for any reason that would justify the suspension or revocation of his registration to practice landscape architecture.

E.  A board member shall not serve more than two consecutive full terms, and a member failing to attend, after proper notice, three consecutive meetings shall automatically be removed as a board member, unless excused for reasons set forth in board rules.

F.  Members of the board shall be reimbursed as provided in the Per Diem and Mileage Act and shall receive no other compensation, perquisite or allowance."

Section 25.  Section 61-24B-7 NMSA 1978 (being Laws 1985, Chapter 151, Section 7, as amended) is amended to read:


"61-24B-7.  BOARD--POWERS AND DUTIES.--The board shall:

A.  promulgate rules necessary to effectuate the provisions of the Landscape Architects Act;

B.  provide for the examination, registration and re-registration of applicants;

C.  adopt and use a seal;

D.  administer oaths and take testimony on matters within the board's jurisdiction;

E.  grant, deny, renew, suspend or revoke certificates of registration to practice landscape architecture in accordance with the provisions of the Uniform Licensing Act for any cause stated in the Landscape Architects Act;

F.  conduct hearings upon charges relating to discipline of a registrant or the denial, suspension or revocation of a certificate of registration; and


G.  in cooperation with the state board of examiners for architects and the state board of licensure for professional engineers and surveyors, create a joint standing committee to be known as the "joint practice committee" to safeguard life, health and property and to promote the public welfare.  The committee shall promote and develop the highest professional standards in design, planning and construction and the resolution of ambiguities concerning the professions.  The composition of this committee and its powers and duties shall be in accordance with identical resolutions adopted by each board."

Section 26.  Section 61-24C-4 NMSA 1978 (being Laws 1989, Chapter 53, Section 4, as amended) is amended to read:

"61-24C-4.  INTERIOR DESIGN BOARD CREATED--MEMBERS--TERMS‑-COMPENSATION.--

A.  There is created the "interior design board".  The board shall be administratively attached to the regulation and licensing department.  The board shall consist of five members appointed by the governor for staggered terms of three years, appointed in a manner that the term of one member shall expire on December 31, 1990; the terms of two members shall expire on December 31, 1991; and the terms of the last two members shall expire on December 31, 1992.  Thereafter, members shall be appointed for terms of three years or less in a manner that the terms of not more than two members expire on December 31 of each year.  A vacancy shall be filled by appointment by the governor for the unexpired term.  A board member shall not serve consecutive terms.


B.  Two members of the board shall be licensed interior designers and three members shall be chosen to represent the public and shall not have been licensed as interior designers or have a significant financial interest, direct or indirect, in the occupation regulated.  For purposes of this section, the interior designer members of the initial board shall have offered interior design services for at least five years, shall have passed the national council for interior design qualification examination and shall have become registered by November 1, 1989.

C.  Three members of the board shall constitute a quorum for the transaction of business, but no final action shall be taken unless at least three members vote in favor of a proposal."

Section 27.  Section 61-24C-5 NMSA 1978 (being Laws 1989, Chapter 53, Section 5 as amended) is amended to read:

"61-24C-5.  POWERS AND DUTIES OF THE BOARD.--The board:

A.  shall administer, coordinate and enforce the provisions of the Interior Designers Act.  The board may investigate allegations of violations of the provisions of the Interior Designers Act;

B.  shall adopt regulations to carry out the purposes and policies of the Interior Designers Act, including regulations relating to professional conduct, standards of performance and professional examination and licensure, reasonable license, application, renewal and late fees and the establishment of ethical standards of practice for persons holding a license to practice as an interior designer in New Mexico;


C.  shall require a licensee, as a condition of the renewal of his license, to undergo continuing education requirements as set forth in the Interior Designers Act;

D.  shall maintain an official roster showing the name, address and license number of each interior designer licensed pursuant to the Interior Designers Act;

E.  shall conduct hearings and keep records and minutes necessary to carry out its functions;

F.  may adopt a common seal for use by interior designers; and

G.  shall do all things reasonable and necessary to carry out the purposes of the Interior Designers Act."

Section 28.  Section 61-28B-4 NMSA 1978 (being Laws 1999, Chapter 179, Section 4) is amended to read:

"61-28B-4.  BOARD CREATED--TERMS--OFFICERS--MEETINGS-- REIMBURSEMENT.--


A.  The "New Mexico public accountancy board" is created.  The board shall be administratively attached to the regulation and licensing department.  The board shall consist of seven members appointed by the governor who are citizens of the United States and residents of New Mexico.  Four members of the board shall be certified public accountants or registered public accountants who have practiced for at least five calendar years immediately preceding their appointment to the board.  Three members shall represent the public and shall not have ever held a certificate or permit to practice public accountancy in any state and shall not have ever had a significant financial interest, direct or indirect, in the public accountancy profession or in a firm.  Public members shall have professional or practical experience in the use of accounting services and financial statements, so as to be qualified to make judgments about the qualifications and conduct of persons subject to the provisions of the 1999 Public Accountancy Act.

B.  Members of the board shall serve for terms of three years or less, staggered in a manner that the terms of not more than three members expire on January 1 of each year; provided that members appointed and serving pursuant to prior law on the effective date of the 1999 Public Accountancy Act shall serve the remainder of their terms.  A vacancy on the board shall be filled by appointment by the governor for the unexpired term.  Upon the expiration of a member's term of office, he shall continue to serve until his successor has been appointed and qualified.  A professional member of the board whose certificate is suspended or revoked shall automatically cease to be a member of the board.  The governor may remove a member of the board for neglect of duty or other just cause.


C.  The board shall elect annually from among its members a chairman and other officers as the board determines.  The board shall meet at times and places as fixed by the board.  A majority of the board constitutes a quorum.

D.  Members of the board may receive per diem and travel expenses as provided in the Per Diem and Mileage Act, but shall receive no other compensation, perquisite or allowance."

Section 29.  Section 61-28B-5 NMSA 1978 (being Laws 1999, Chapter 179, Section 5) is amended to read:

"61-28B-5.  BOARD--POWERS AND DUTIES.--

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 and the State Rules Act 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 maintain a registry of the names and addresses of certificate and permit holders."

Section 30.  Section 61-29-4 NMSA 1978 (being Laws 1959, Chapter 226, Section 3, as amended) is amended to read:


"61-29-4.  CREATION OF COMMISSION--POWERS AND DUTIES.--There is created the "New Mexico real estate commission".  The commission shall be appointed by the governor and shall consist of five members who shall have been residents of the state for three consecutive years immediately prior to their appointment, four of whom shall have been real estate brokers licensed in New Mexico and one of whom shall be a member of the public who has never been licensed as a real estate broker or salesperson; provided not more than one member shall be from any one county within the state.  The members of the commission shall serve for a period of five years or until their successors are appointed and qualified.  Members to fill vacancies shall be appointed for an unexpired term.  The governor may remove a member for cause.  The commission shall possess all the powers and perform all the duties prescribed by Chapter 61, Article 29 NMSA 1978 and as otherwise provided by law, and it is expressly vested with power and authority to make and enforce rules and regulations to carry out the provisions of that article.  Prior to a final action on a proposed change or amendment to the rules and regulations of the commission, the commission may publish notice of the proposed action in its official publication, distribute the publication to each active licensee and give the time and place for a public hearing on the proposed changes.  The hearing shall be held at least thirty days prior to a proposed final action.  Changes or amendments to the rules shall be filed in accordance with the procedures of the State Rules Act and shall become effective thirty days after notification to all active licensees of the filing of the changes or amendments."

Section 31.  Section 61-29-7 NMSA 1978 (being Laws 1959, Chapter 226, Section 6, as amended) is amended to read:

"61-29-7.  REIMBURSEMENT AND EXPENSES.--Each member of the commission shall receive per diem and mileage as provided in the Per Diem and Mileage Act and shall receive no other compensation, perquisite or allowance."

Section 32.  Section 61-30-5 NMSA 1978 (being Laws 1990, Chapter 75, Section 5, as amended) is amended to read:

"61‑30‑5.  REAL ESTATE APPRAISERS BOARD CREATED.‑‑

A.  There is created a "real estate appraisers board" consisting of seven members.  The board shall be administratively attached to the regulation and licensing department.


B.  There shall be four real estate appraiser members of the board who shall be licensed or certified.  Membership in a professional appraisal organization or association shall not be a prerequisite to serve on the board.  No more than two real estate appraiser members shall be from any one licensed or certified category.

C.  Board members shall be appointed to five-year terms and shall serve until their successor is appointed and qualified.  Real estate appraiser members may be appointed for no more than two five-year terms.

D.  No more than two members shall be from any one county within New Mexico, and at least one real estate appraiser member shall be from each congressional district.

E.  One member of the board shall represent lenders or their assignees engaged in the business of lending funds secured by mortgages.  Two members shall be appointed to represent the public.  The public members shall not have been real estate appraisers or engaged in the business of real estate appraisals or have any financial interest, direct or indirect, in real estate appraisal or any real-estate-related business.

F.  Vacancies on the board shall be filled by appointment by the governor for the unexpired term within sixty days of the vacancy."

Section 33.  Section 61-30-9 NMSA 1978 (being Laws 1990, Chapter 75, Section 9, as amended) is amended to read:


"61-30-9.  REIMBURSEMENT AND EXPENSES.--The board may appoint such committees of the board as may be necessary.  A member of the board or a committee shall receive per diem and mileage as provided in the Per Diem and Mileage Act and shall receive no other perquisite, compensation or allowance.  Compensation for any necessary supplies and equipment shall be paid from the appraiser fund."

Section 34.  Section 61-31-8 NMSA 1978 (being Laws 1989, Chapter 51, Section 8) is amended to read:

"61-31-8.  BOARD'S AUTHORITY.--In addition to any authority provided by law, the board shall have the authority to:

A.  adopt and file, in accordance with the State Rules Act, rules and regulations necessary to carry out the provisions of the Social Work Practice Act, in accordance with the provisions of the Uniform Licensing Act, including the procedures for an appeal of an examination failure;

B.  select, prepare and administer, at least annually, written examinations for licensure that shall include a testing of the knowledge of New Mexico cultures;

C.  adopt a professional code of ethics;

D.  appoint advisory committees pursuant to Section 61-31-19 NMSA 1978;


E.  conduct hearings on an appeal of a denial of a license based on the applicant's failure to meet the minimum qualifications for licensure.  The hearing shall be conducted pursuant to the Uniform Licensing Act;

F.  require and establish criteria for continuing education;

G.  issue subpoenas, statements of charges, statements of intent to deny licenses and orders and delegate in writing to a designee the authority to issue subpoenas, statements of charges and statements of intent to deny licenses and establish procedures for receiving, investigating and conducting hearings on complaints;

H.  approve appropriate supervision for those persons seeking licensure as independent social workers;

I.  issue provisional licenses and licenses based on credentials to persons meeting the requirements set forth in the Social Work Practice Act;

J.  determine qualifications for licensure;

K.  set fees for licenses as authorized by the Social Work Practice Act and authorize all disbursements necessary to carry out the provisions of the Social Work Practice Act; and

L.  keep a record of all proceedings and shall make an annual report to the governor."

Section 35.  REPEAL.--Section 60-2A-5 NMSA 1978 (being Laws 1980, Chapter 90, Section 5) is repealed.


Section 36.  EFFECTIVE DATE.--The effective date of the provisions of this act is July 1, 2003.