Section 31-21-22 – Short title.
Sections 1 through 5 [31-21-22 to 31-21-26 NMSA 1978] of this act may be cited as the “Parole Board Act”. History: 1953 Comp., § 41-17-37, enacted by Laws 1975, ch. 194, § 1. ANNOTATIONS Law reviews. — For note, “Due Process, Equal Protection and the New Mexico Parole System,” see 2 N.M.L. Rev. 234 (1972). […]
Section 31-21-23 – Purpose.
The purpose of the Parole Board Act [31-21-22 to 31-21-26 NMSA 1978] is to create a professional parole board. History: 1953 Comp., § 41-17-38, enacted by Laws 1975, ch. 194, § 2; 1999, ch. 202, § 2. ANNOTATIONS The 1999 amendment, effective July 1, 1999, deleted “full-time,” preceding “professional” and “salaried” preceding “parole board”.
Section 31-21-24 – Parole board; members; appointment; terms; qualifications; compensation; organization.
A. The “parole board” is created, consisting of fifteen members appointed by the governor with the consent of the senate. B. The terms of the members of the parole board shall be six years. To provide for staggered terms, five members shall be appointed every two years. Members serve until their successors have been appointed […]
Section 31-21-25 – Powers and duties of the board.
A. The parole board shall have the powers and duties of the former state board of probation and parole pursuant to Sections 31-21-6 and 31-21-10 through 31-21-17 NMSA 1978 and such additional powers and duties relating to the parole of adults as are enumerated in this section. B. The parole board shall have the following […]
Section 31-21-25.1 – Parole board; additional powers and duties; medical and geriatric parole program.
A. The parole board shall: (1) establish rules and implement a “medical and geriatric parole program”, in cooperation with the corrections department, by December 31, 1994; (2) determine the appropriate level of supervision following parole and develop a comprehensive discharge plan for geriatric, permanently incapacitated and terminally ill inmates released under the medical and geriatric […]
Section 31-21-26 – Transitional provisions.
A. The records, property, equipment and unencumbered and unexpended funds previously belonging to or appropriated for the use of the former parole hearing board shall become, on the effective date of the Parole Board Act [31-21-22 to 31-21-26 NMSA 1978], a part of the property of the parole board. B. The provisions of the Parole […]
Section 31-21-27 – Reentry drug court program for inmates; district court supervision.
A. The corrections department shall develop criteria regarding the eligibility of an inmate for early release into a reentry drug court program, including requirements that the inmate: (1) was incarcerated following conviction for a nonviolent, drug-related offense; and (2) is within eighteen months of release or eligibility for parole. B. The corrections department may petition […]
Section 31-21-16 – Repealed.
ANNOTATIONS Repeals. — Laws 1977, ch. 216, § 17, repealed 41-17-30 1953 Comp. (31-21-16 NMSA 1978), relating to discharge of prisoner or parolee.
Section 31-21-17 – Executive clemency; investigation and reports.
On request of the governor the board shall investigate and report to him with respect to any case of pardon, commutation of sentence or reprieve. History: 1953 Comp., § 41-17-31, enacted by Laws 1955, ch. 232, § 20. ANNOTATIONS Law reviews. — For note, “Due Process, Equal Protection and the New Mexico Parole System,” see […]
Section 31-21-17.1 – Administration by department.
The corrections department shall identify geriatric, permanently incapacitated and terminally ill inmates eligible for geriatric or medical parole based on rules established by the board. The department shall forward an application and documentation in support of parole eligibility to the board within thirty days of receipt of an application from an inmate. The documentation shall […]