US Lawyer Database

Section 43-2-21 – Liability for costs.

Any intoxicated person having transportation, shelter or treatment furnished to the person as an intoxicated person under the Detoxification Reform Act shall be liable to the furnishing city, county or treatment facility for its reasonable costs in providing that transportation, shelter or treatment. History: 1953 Comp., § 46-14-6, enacted by Laws 1973, ch. 331, § […]

Section 43-2-22 – Repealed.

History: 1953 Comp., § 46-14-7, enacted by Laws 1973, ch. 331, § 7; 1977, ch. 319, § 1; 1977, ch. 374, § 9; 1983, ch. 119, § 1; 1993, ch. 66, § 3; repealed Laws 2005, ch. 198, § 16. ANNOTATIONS Repeals. — Laws 2005, ch. 198, § 11 repealed 43-2-22 NMSA 1978, as enacted […]

Section 43-2-23 – Civil liability.

Physicians and treatment facilities and their officers, directors and employees shall not be liable to any person held on account of reasonable measures taken under the authority of the Detoxification Reform Act, absent proof of negligence or intentional misconduct. History: Laws 2005, ch. 198, § 10. ANNOTATIONS Effective dates. — Laws 2005, ch. 198, § […]

Section 43-3-1 to 43-3-6 – Repealed.

ANNOTATIONS Repeals. — Laws 1985, ch. 185, § 8 repealed 43-3-1 to 43-3-6 NMSA 1978, as enacted by Laws 1978, ch. 133, §§ 1 to 6, relating to the Community Alcoholism Treatment and Detoxification Act, effective July 1, 1985. For present comparable provisions, see 9-7-6.1 to 9-7-6.3 NMSA 1978.

Section 43-2-15 – Report.

On or before December 1 in each year, the division shall render a report to the governor and the state legislature of its activities, including recommendations for improvements therein, by legislation or otherwise. History: 1941 Comp., § 61-1213, enacted by Laws 1949, ch. 114, § 13; 1953 Comp., § 46-12-13; Laws 1976 (S.S.), ch. 9, […]

Section 43-2-16 – Repealed.

History: 1953 Comp., § 46-14-1, enacted by Laws 1973, ch. 331, § 1; repealed Laws 2005, ch. 198, § 11. ANNOTATIONS Repeals. — Laws 2005, ch. 198, § 11 repealed 43-2-16 NMSA 1978, as enacted by Laws 1973, ch. 331, § 1, relating to the short title for the Detoxification Act. For comparable provisions, see […]

Section 43-2-17 – Repealed.

History: 1953 Comp., § 46-14-2, enacted by Laws 1973, ch. 331, § 2; 1977, ch. 374, § 8; repealed Laws 2005, ch. 198, § 11. ANNOTATIONS Repeals. — Laws 2005, ch. 198, § 11 repealed 43-2-17 NMSA 1978, as enacted by Laws 1973, ch. 331, § 2, relating to Detoxification Act definitions, effective July 1, […]

Section 43-2-18 – Repealed.

History: 1953 Comp., § 46-14-3, enacted by Laws 1973, ch. 331, § 3; repealed Laws 2005, ch. 198, § 15. ANNOTATIONS Repeals. — Laws 2005, ch. 198, § 11 repealed 43-2-18 NMSA 1978, as enacted by Laws 1973, ch. 331, § 3, relating to transportation of intoxicated person by peace officer or public service officer, […]

Section 43-2-6 – Gifts.

The bureau may accept or refuse on behalf of and in the name of the state any gift of any valuable thing, however the gift be created, for any purpose connected with the work of the bureau. Any such property so given shall be received and held by the state treasurer, but the division, upon […]

Section 43-2-7 – Repealed.

ANNOTATIONS Repeals. — Laws 1978, ch. 154, § 1, repealed 46-12-6, 1953 Comp. (43-2-7 NMSA 1978), relating to the chief of the division.