Section 66-5-221 – Repealed.
ANNOTATIONS Repeals. — Laws 1998, ch. 34, § 19 repealed 66-5-221 NMSA 1978, 1953 Comp., § 64-5-230, as enacted by Laws 1978, ch. 35, § 306; 1978 Comp., § 66-5-230, recompiled as 1978 Comp., § 66-5-221 by Laws 1983, ch. 318, § 21, relating to certified motor vehicle liability policy; provisions, effective July 1, 1998. […]
Section 66-5-222 – Driver exclusion endorsement form.
Any motor vehicle insurance policy may be endorsed to exclude a named driver from coverage. The endorsement shall be signed by at least one named insured. Endorsements shall be substantially similar to the following form: “DRIVER EXCLUSION ENDORSEMENT Nothing herein contained shall be held to alter, vary, waive or extend any of the terms, conditions, […]
Section 66-5-223 – Repealed.
ANNOTATIONS Repeals. — Laws 1998, ch. 34, § 19 repealed 66-5-223 NMSA 1978, 1953 Comp., § 64-5-232, enacted by Laws 1978, ch. 35, § 308; 1978 Comp., § 66-5-232, recompiled as 1978 Comp., § 66-5-223 by Laws 1983, ch. 318, § 22, relating to notice of cancellation or termination of certified policy, effective July 1, […]
Section 66-5-224 – Act not to affect other policies.
A. The Mandatory Financial Responsibility Act does not apply to or affect policies of motor vehicle insurance against liability which may now or hereafter be required by any other law of New Mexico, and such policies, if they contain an agreement or are endorsed to conform with the requirements of the Mandatory Financial Responsibility Act, […]
Section 66-5-225 – Bond as evidence.
Evidence of financial responsibility may be demonstrated by a surety bond of a surety company authorized to transact business within New Mexico. History: 1953 Comp., § 64-5-234, enacted by Laws 1978, ch. 35, § 310; 1978 Comp., § 66-5-234, recompiled as § 66-5-225 by Laws 1983, ch. 318, § 24. ANNOTATIONS Repeals. — Laws 1983, […]
Section 66-5-226 – Cash deposit as evidence.
Evidence of financial responsibility may be demonstrated by the certificate of the state treasurer that the person named in the certificate has deposited with him sixty thousand dollars ($60,000) in cash. History: 1953 Comp., § 6A-24-93, enacted by Laws 1955, ch. 182, § 330; 1965, ch. 13, § 5; recompiled as 1953 Comp., § 64-5-237 […]
Section 66-5-227 – Application of cash deposit.
The cash deposit provided for in Section 66-5-226 NMSA 1978 shall be held by the state treasurer to satisfy, in accordance with the provisions of the Mandatory Financial Responsibility Act, any execution on a judgment issued against the person making the deposit, for damages, including damages for care and loss of services because of bodily […]
Section 66-5-228 – Substitution of evidence.
The department shall consent to the cancellation of any bond or the department shall direct and the state treasurer shall return any money to the person entitled thereto upon the substitution and acceptance of any other adequate evidence of financial responsibility as set forth in Section 66-5-218 NMSA 1978. History: 1953 Comp., § 64-5-240, enacted […]
Section 66-5-229 – Duration of evidence; when filing of evidence may be waived.
A. Except as provided in Subsection B of this section, the department shall, upon request, consent to the immediate cancellation of any bond or the department shall direct and the state treasurer shall return to the person entitled to it any money deposited pursuant to the Mandatory Financial Responsibility Act as evidence of financial responsibility […]
Section 66-5-214 – Discharge in bankruptcy.
A discharge in bankruptcy shall not relieve any person from any of the requirements of the Mandatory Financial Responsibility Act. History: 1953 Comp., § 64-24-78, enacted by Laws 1955, ch. 182, § 315; recompiled as 1953 Comp., § 64-5-221, by Laws 1978, ch. 35, § 297; 1978 Comp., § 66-5-221, recompiled as § 66-5-214 by […]