US Lawyer Database

Section 41-8-4 – Evidence.

Any authorized agency or insurance company described in Section 2 or 3 [41-8-2 or 41-8-3 NMSA 1978] of the Arson Reporting Immunity Act who receives any information furnished pursuant to that act, shall hold the information in confidence except as provided for in Subsection C of Section 3 [41-8-3 NMSA 1978] of that act or […]

Section 41-8-5 – Enforcement.

Any person who fails to hold in confidence information required to be held in confidence by Subsection A of Section 4 [41-8-4 NMSA 1978] of the Arson Reporting Immunity Act, shall be guilty of a misdemeanor and, upon conviction, shall be punished by a fine not to exceed one thousand dollars ($1,000). History: Laws 1979, […]

Section 41-8-6 – Jurisdiction not affected.

The provisions of the Arson Reporting Immunity Act shall not be construed to extend or affect the jurisdiction of any authorized agency specified in that act. History: Laws 1979, ch. 117, § 6. ANNOTATIONS Emergency clauses. — Laws 1979, ch. 117, § 7 contained an emergency clause and was approved March 26, 1979.

Section 41-9-1 – Short title.

This act [41-9-1 to 41-9-7 NMSA 1978] may be cited as the “Review Organization Immunity Act”. History: Laws 1979, ch. 169, § 1. ANNOTATIONS Act’s qualified immunity replaces common law absolute immunity. — This act abolishes any common-law absolute immunity available to review organization participants prior to its enactment, establishing instead a qualified immunity. Leyba […]

Section 41-9-2 – Definitions.

As used in the Review Organization Immunity Act: A. “person” means any individual, corporation, partnership, firm or other entity; B. “health care provider” means any person licensed by the state or permitted by law to provide health care services; C. “health care services” means services rendered by a health care provider of the type the […]

Section 41-7-5 – [Retroactive effect.]

This act [41-7-1 to 41-7-5 NMSA 1978] shall not be retroactive as to causes of action existing on its effective date. History: 1953 Comp., § 40-27-34, enacted by Laws 1955, ch. 50, § 5; 1978 Comp., § 30-34-5, recompiled as 1978 Comp., § 41-7-5. ANNOTATIONS Bracketed material. — The bracketed material was inserted by the […]

Section 41-8-1 – Short title.

This act [41-8-1 to 41-8-6 NMSA 1978] may be cited as the “Arson Reporting Immunity Act”. History: Laws 1979, ch. 117, § 1. ANNOTATIONS Emergency clauses. — Laws 1979, ch. 117, § 7 contained an emergency clause and was approved March 26, 1979. Am. Jur. 2d, A.L.R. and C.J.S. references. — What constitutes “burning” to […]

Section 41-8-2 – Definitions.

As used in the Arson Reporting Immunity Act: A. “authorized agencies” means the: (1) state fire marshal or his designate when authorized or charged with the investigation of the fire or explosion at the place where the fire or explosion actually took place; (2) district attorney responsible for prosecution in the county where the fire […]

Section 41-8-3 – Disclosure and information.

A. Any authorized agency may, in writing, require the insurance company at interest to release to the requesting agency any or all relevant information or evidence deemed important to the authorized agency which the company may have in its possession, relating to the fire loss in question. Relevant information includes but is not limited to: […]