US Lawyer Database

Section 71-6-1 – Short title.

This act [71-6-1 to 71-6-3 NMSA 1978] may be cited as the “Solar Energy Development Act.” History: 1953 Comp., § 4-37-1, enacted by Laws 1975, ch. 83, § 1.

Section 71-6-2 – Purpose.

The purpose of the Solar Energy Development Act [71-6-1 to 71-6-3 NMSA 1978] is to promote development and use of solar energy in New Mexico, by both industry and government for the benefit of New Mexico citizens and for the citizens of the United States. It is proposed to accomplish this purpose through active measures […]

Section 71-6-3 – Duties.

The commerce and industry department shall: A. establish and operate a program of promotion to encourage investment in the research and application of solar energy within New Mexico; B. promote and develop in New Mexico a vigorous and productive solar energy industrial complex; C. actively seek and promote the state of New Mexico as the […]

Section 71-6-4 – Short title.

Sections 71-6-4 through 71-6-10 NMSA 1978 may be cited as the “Solar Collector Standards Act”. History: Laws 1981, ch. 379, § 14; 2007, ch. 38, § 1. ANNOTATIONS The 2007 amendment, effective July 1, 2007, changes the reference to the act from Sections “14 through 20 of this act” to Sections “71-6-4 through 71-6-10 NMSA […]

Section 71-6-5 – Purpose.

The purpose of the Solar Collector Standards Act [71-6-4 to 71-6-10 NMSA 1978] is to develop and implement a program to promote solar industry and stimulate a demand for high quality solar components and systems. History: Laws 1981, ch. 379, § 15. ANNOTATIONS Emergency clauses. — Laws 1981, ch. 379, § 24, makes the act […]

Section 71-5-19 – Repealed.

History: 1953 Comp., § 65-11-19, enacted by Laws 1975, ch. 272, § 19; 1977, ch. 255, § 87; repealed by Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14. ANNOTATIONS Repeals. — Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14 repealed 71-5-19 NMSA 1978, as enacted […]

Section 71-5-20 – Repealed.

History: 1953 Comp., § 65-11-20, enacted by Laws 1975, ch. 272, § 20; 1977, ch. 255, § 88; repealed by Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14. ANNOTATIONS Repeals. — Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14 repealed 71-5-20 NMSA 1978, as enacted […]

Section 71-5-16 – Repealed.

History: 1953 Comp., § 65-11-16, enacted by Laws 1975, ch. 272, § 16; 1977, ch. 255, § 84; repealed by Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14. ANNOTATIONS Repeals. — Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14 repealed 71-5-16 NMSA 1978, as enacted […]

Section 71-5-17 – Repealed.

History: 1953 Comp., § 65-11-17, enacted by Laws 1975, ch. 272, § 17; 1977, ch. 255, § 85; repealed by Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14. ANNOTATIONS Repeals. — Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14 repealed 71-5-17 NMSA 1978, as enacted […]

Section 71-5-17.1 – Repealed.

History: 1978 Comp., § 71-5-17.1, enacted by Laws 1979, ch. 326, § 1; repealed by Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14. ANNOTATIONS Repeals. — Laws 2016, ch. 71, § 14 and Laws 2016, ch. 78, § 14 repealed 71-5-17.1 NMSA 1978, as enacted by Laws 1979, ch. 326, […]