Section 7-31-10 – Operator’s report; tax remittance; additional information.
Each operator shall in the form and manner required by the division make a return to the division showing the total value, volume and kind of products sold from each production unit for each calendar month. All taxes due or to be remitted by the operator shall accompany this return. The return shall be filed […]
Section 7-31-10.1 – Repealed.
ANNOTATIONS Repeals. — Laws 1999, ch. 218, § 3 repealed 7-31-10.1 NMSA 1978, as enacted by Laws 1999, ch. 218, § 1, relating to one-time tax credit for new wells, effective July 1, 2001. For provisions of former section, see the 1998 NMSA 1978 on NMOneSource.com.
Section 7-31-11 – Purchaser’s report; tax remittance; additional information.
Each purchaser shall in the form and manner required by the division make a return to the division showing the total value, volume and kind of products purchased by him from each production unit for each calendar month. All taxes due or to be remitted by the purchaser shall accompany this return. The return shall […]
Section 7-31-12 – Repealed.
ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-31-12 NMSA 1978, as enacted by Laws 1959, ch. 54, § 12, relating to oil and gas accounting commission emergency school tax fund, refunds and adjustments, effective July 1, 1985.
Section 7-31-13 – Repealed.
ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-31-13 NMSA 1978, as enacted by Laws 1959, ch. 54, § 13, relating to monthly report to department of finance and administration, transfer to public school equalization fund, effective July 1, 1985.
Section 7-31-14 – Repealed.
ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-31-14 NMSA 1978, as enacted by Laws 1959, ch. 54, § 14, relating to tax paid erroneously, refund, effective July 1, 1985.
Section 7-31-15 – Repealed.
ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-31-15 NMSA 1978, as enacted by Laws 1959, ch. 54, § 15, relating to tax payment under protest, suit authorized, effective July 1, 1985.
Section 7-31-16 – Repealed.
ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-31-16 NMSA 1978, as enacted by Laws 1959, ch. 54, § 16, relating to interest and penalties, restraint from severing products, effective July 1, 1985.
Section 7-31-17 – Repealed.
ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-31-17 NMSA 1978, as enacted by Laws 1959, ch. 54, § 17, relating to subpoena power, misdemeanor fine, effective July 1, 1985.
Section 7-31-3 – Repealed.
ANNOTATIONS Repeals. — Laws 1985, ch. 65, § 46 repealed 7-31-3 NMSA 1978, as amended by Laws 1975, ch. 133, § 3, relating to the purpose and declaration of intention of the Oil and Gas Emergency School Tax Act, effective July 1, 1985.