US Lawyer Database

Section 7-31-10.1 – Repealed.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 — Laws 1999, ch. 218, § 3 repealed 7-31-10.1 NMSA 1978, as enacted by Laws 1999, ch. 218, § 1, relating to one-time tax credit for new wells, effective July 1, 2001.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Section 7-31-12 – Repealed.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 — Laws 1985, ch. 65, § 46 repealed 7-31-12 NMSA 1978, as enacted by Laws 1959, ch. 54, § 12, relating to oil and gas accounting commission emergency school tax fund, refunds and adjustments,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Section 7-31-13 – Repealed.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 — Laws 1985, ch. 65, § 46 repealed 7-31-13 NMSA 1978, as enacted by Laws 1959, ch. 54, § 13, relating to monthly report to department of finance and administration, transfer to public school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Section 7-31-14 – Repealed.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 — Laws 1985, ch. 65, § 46 repealed 7-31-14 NMSA 1978, as enacted by Laws 1959, ch. 54, § 14, relating to tax paid erroneously, refund, effective July 1, 1985.

Section 7-31-15 – Repealed.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 — Laws 1985, ch. 65, § 46 repealed 7-31-15 NMSA 1978, as enacted by Laws 1959, ch. 54, § 15, relating to tax payment under protest, suit authorized, effective July 1, 1985.

Section 7-31-16 – Repealed.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 — Laws 1985, ch. 65, § 46 repealed 7-31-16 NMSA 1978, as enacted by Laws 1959, ch. 54, § 16, relating to interest and penalties, restraint from severing products, effective July 1, 1985.

Section 7-31-17 – Repealed.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 — Laws 1985, ch. 65, § 46 repealed 7-31-17 NMSA 1978, as enacted by Laws 1959, ch. 54, § 17, relating to subpoena power, misdemeanor fine, effective July 1, 1985.

Section 7-31-3 – Repealed.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 — Laws 1985, ch. 65, § 46 repealed 7-31-3 NMSA 1978, as amended by Laws 1975, ch. 133, § 3, relating to the purpose and declaration of intention of the Oil and Gas Emergency School Tax Act,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.