Section 27-6A-1 – Short title.
This act [27-6A-1 to 27-6A-5 NMSA 1978] may be cited as the “Low Income Water, Sewer and Solid Waste Service Assistance Act”. History: Laws 1993, ch. 206, § 1.
Section 27-6A-2 – Purpose.
It is the purpose of the Low Income Water, Sewer and Solid Waste Service Assistance Act: A. to assure that water, sewer or solid waste user rate increases do not force many low-income individuals to discontinue necessary water, sewer or solid waste service; and B. to increase the availability or affordability of basic water, sewer […]
Section 27-6-1 to 27-6-10 – Deleted.
ANNOTATIONS Compiler’s notes. — Sections 27-6-1 to 27-6-10, the Utility Supplement Act, were enacted by Laws 1975, Chapter 300, contingent upon the passage and approval of the Electrical Energy Tax Act. The Electrical Energy Tax Act was enacted by Laws 1975, Chapter 263 and approved April 10, 1975. Laws 1975, ch. 300, § 10, compiled […]
Section 27-6-11 – Short title.
Chapter 27, Article 6 NMSA 1978 may be cited as the “Low Income Utility Assistance Act”. History: Laws 1979, ch. 290, § 1; 2009, ch. 232, § 1. ANNOTATIONS The 2009 amendment, effective June 19, 2009, changed the reference of the act to the chapter and article of NMSA 1978.
Section 27-5-12.1 – Appeal.
Any hospital or ambulance service aggrieved by any decision of the county may appeal to the district court pursuant to the provisions of Section 39-3-1.1 NMSA 1978. History: 1978 Comp., § 27-5-12.1, enacted by Laws 1979, ch. 146, § 3; 1983, ch. 234, § 6; 1998, ch. 55, § 38; 1999, ch. 265, § 40; […]
Section 27-5-12.2 – Repealed.
History: Laws 1993, ch. 321, § 15; 2003, ch. 413, § 5; 2012, ch. 18, § 3; repealed by Laws 2014, ch. 79, § 22. ANNOTATIONS Repeals. — Laws 2014, ch. 79, § 22 repealed 27-5-12.2 NMSA 1978, as enacted by Laws 1993, ch. 321, § 15, relating to duties of the county, sole community […]
Section 27-5-13 – Repealed.
History: 1953 Comp., § 13-2-25, enacted by Laws 1965, ch. 234, § 14; 1978, ch. 123, § 3; 1983, ch. 234, § 7; repealed by Laws 2014, ch. 79, § 22. ANNOTATIONS Repeals. — Laws 2014, ch. 79, § 22 repealed 27-5-13 NMSA 1978, as enacted by Laws 1965, ch. 234, § 14, relating to […]
Section 27-5-14 – Repealed.
History: 1953 Comp., § 13-2-26, enacted by Laws 1965, ch. 234, § 15; 1975, ch. 178, § 1; 1987, ch. 88, § 4; 1993, ch. 321, § 12; repealed by Laws 2014, ch. 79, § 22. ANNOTATIONS Repeals. — Laws 2014, ch. 79, § 22 repealed 27-5-14 NMSA 1978, as enacted by Laws 1965, ch. […]
Section 27-5-15 – Repealed.
History: 1953 Comp., § 13-2-26.1, enacted by Laws 1971, ch. 72, § 2; 1975, ch. 178, § 2; repealed by Laws 2014, ch. 79, § 22. ANNOTATIONS Repeals. — Laws 2014, ch. 79, § 22 repealed 27-5-15 NMSA 1978, as enacted by Laws 1971, ch. 72, § 2, relating to limitation on liens, effective March […]
Section 27-5-16 – Department; payments; cooperation; reporting.
A. The department shall not decrease the amount of any assistance payments made to the hospitals or health care providers of this state pursuant to law because of any financial reimbursement made to ambulance services, hospitals or health care providers for indigent or medicaid eligible patients as provided in the Indigent Hospital and County Health […]