US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2021 New Mexico Statutes » Chapter 4 - Counties » Article 44 - Salaries and Provisions Applicable to More Than One Office

Section 4-44-1 – Classification for salary purposes.

A. For the purpose of fixing salaries of county officers, the several counties of the state, except “H” class counties, are classified as follows: (1) those having a final, full assessed valuation of over seventy-five million dollars ($75,000,000) and a population of one hundred thousand persons or more as determined by the most current annual […]

Section 4-44-12.1 – Repealed.

History: Laws 1982, ch. 39, § 10; repealed by Laws 2013, ch. 188, § 8. ANNOTATIONS Repeals. — Laws 2013, ch. 188, § 8 repealed 4-44-12.1 NMSA 1978, as enacted by Laws 1982, ch. 39, § 10, relating to equity, effective January 1, 2014. For provisions of former section, see the 2013 NMSA 1978 on […]

Section 4-44-12.2 – Repealed.

History: Laws 1982, ch. 39, § 12; 1983, ch. 7, § 1; 1986, ch. 67, § 8; 1990, ch. 82, § 7; repealed by Laws 2013, ch. 188, § 8. ANNOTATIONS Repeals. — Laws 2013, ch. 188, § 8 repealed 4-44-12.2 NMSA 1978, as enacted by Laws 1982, ch. 39, § 12, relating to legislative […]

Section 4-44-12.3 – Legislative intent; uniform salary changes.

A. The intent of the legislature when increasing the maximum salaries of elected county officials is to provide for equitable salary increases. B. The majority of a board of county commissioners may provide for salary increases for elected county officials; however, a salary increase shall not take effect until the first day of the term […]

Section 4-44-13 – Repealed.

History: 1953 Comp., § 15-43-4.10, enacted by Laws 1957, ch. 196, § 12; 1959, ch. 262, § 11; 1965, ch. 236, § 11; repealed by Laws 2013, ch. 188, § 8. ANNOTATIONS Repeals. — Laws 2013, ch. 188, § 8 repealed 4-44-13 NMSA 1978, as enacted by Laws 1957, ch. 196, § 12, relating to […]

Section 4-44-14 – H class counties; salaries.

A. The annual salaries of elected or appointed part-time officers of an H class county shall not exceed, for: (1) county commissioners, fifteen thousand eight hundred forty-four dollars ($15,844) each; (2) treasurer, seven thousand nine hundred twenty-two dollars ($7,922); (3) assessor, seven thousand nine hundred twenty-two dollars ($7,922); (4) sheriff, seven thousand nine hundred twenty-two […]

Section 4-44-15 – [Fees collected by officers of H class counties; disposition.]

Any and all fees now or hereafter allowed by statute or collected or received by any of the officers enumerated shall be covered into the general fund of such county and shall be disbursed for public purposes under the supervision and authority of the county commissioners of said county. History: 1953 Comp., § 15-43-7.1, enacted […]

Section 4-44-16 – [Powers and duties of officers of H class counties.]

All officers elected or appointed under the provisions of this act [4-44-3, 4-44-14 to 4-44-16 NMSA 1978] shall have the same duties, rights, authority and obligations now or hereafter provided by the laws of New Mexico. History: 1953 Comp., § 15-43-8.1, enacted by Laws 1955, ch. 4, § 5. ANNOTATIONS Cross references. — For creation […]

Section 4-44-17 – Repealed.

History: 1941 Comp., § 15-4103a, enacted by Laws 1953, ch. 59, § 1; 1953 Comp., § 15-43-10; repealed by Laws 2013, ch. 188, § 8. ANNOTATIONS Repeals. — Laws 2013, ch. 188, § 8 repealed 4-44-17 NMSA 1978, as enacted by Laws 1953, ch. 59, § 1, relating to insufficient funds for hire of full-time […]

Section 4-44-19 – [Prisoners; operating allowance; records and maintenance.]

A. Each county sheriff, jail administrator or independent contractor shall keep a written record showing the exact time of confinement and release of each prisoner incarcerated in the jail under his jurisdiction. As used in this act, “jail administrator” means the person hired by a county, municipality or a combination of these who supervises the […]

Section 4-44-2 – Biennial determination of classification.

From and after January 1, 1962, the classification of counties shall be fixed and governed by the assessed valuation as finally fixed for the preceding year. Provided, one hundred twenty days after January 1, 1962 and one hundred twenty days from January 1 of each second year thereafter, the classification shall be determined by the […]

Section 4-44-20 – Prisoners; feeding in transit.

A. The county sheriffs shall be reimbursed for the actual expense incurred for the care and feeding of prisoners in transit. Reimbursement shall not be made pursuant to this section without proof of actual expenses incurred by a sheriff or his delegate. The reimbursement for any prisoner shall not exceed the rate set by the […]

Section 4-44-21 – No compensation except as provided by law.

No county officer shall accept or receive to his own use, or for or on account of any deputy or deputies, clerk or clerks appointed by him or employed in his office, or for or on account of expenses incurred by him of [or] by any such deputy or deputies, clerk or clerks, or for […]

Section 4-44-22 – Repealed.

History: 1953 Comp., § 15-43-15.1, enacted by Laws 1969, ch. 244, § 1; repealed by Laws 2011, ch. 138, § 14. ANNOTATIONS Repeals. — Laws 2011, ch. 138, § 14 repealed 4-44-22 NMSA 1978, as enacted by Laws 1969, ch. 244, § 1, relating to disqualification for financial interest, effective July 1, 2011. For provisions […]

Section 4-44-23 – Repealed.

History: 1953 Comp., § 15-43-15.2, enacted by Laws 1969, ch. 244, § 2; repealed by Laws 2011, ch. 138, § 14. ANNOTATIONS Repeals. — Laws 2011, ch. 138, § 14 repealed 4-44-23 NMSA 1978, as enacted by Laws 1969, ch. 244, § 2, relating to confidential information, effective July 1, 2011. For provisions of former […]

Section 4-44-24 – Repealed.

History: 1953 Comp., § 15-43-15.3, enacted by Laws 1969, ch. 244, § 3; repealed by Laws 2011, ch. 138, § 14. ANNOTATIONS Repeals. — Laws 2011, ch. 138, § 14 repealed 4-44-24 NMSA 1978, as enacted by Laws 1969, ch. 244, § 3, relating to contracts with former officials or employees, effective July 1, 2011. […]

Section 4-44-25 – Repealed.

History: 1953 Comp., § 15-43-15.4, enacted by Laws 1969, ch. 244, § 4; repealed by Laws 2011, ch. 138, § 14. ANNOTATIONS Repeals. — Laws 2011, ch. 138, § 14 repealed 4-44-25 NMSA 1978, as enacted by Laws 1969, ch. 244, § 4, relating to disclosure of financial interest, effective July 1, 2011. For provisions […]

Section 4-44-26 – Repealed.

History: 1953 Comp., § 15-43-15.5, enacted by Laws 1969, ch. 244, § 5; repealed by Laws 2011, ch. 138, § 14. ANNOTATIONS Repeals. — Laws 2011, ch. 138, § 14 repealed 4-44-26 NMSA 1978, as enacted by Laws 1969, ch. 244, § 5, relating to disclosure for persons on retainer or contract, effective July 1, […]

Section 4-44-27 – Repealed.

History: 1953 Comp., § 15-43-15.6, enacted by Laws 1969, ch. 244, § 6; repealed by Laws 2011, ch. 138, § 14. ANNOTATIONS Repeals. — Laws 2011, ch. 138, § 14 repealed 4-44-27 NMSA 1978, as enacted by Laws 1969, ch. 244, § 6, relating to enforcement procedures, effective July 1, 2011. For provisions of former […]