US Lawyer Database

Section 76-24-1 – Repealed.

History: Laws 2017, ch. 139, § 1; repealed by Laws 2019, ch. 116, § 12. ANNOTATIONS Repeals. — Laws 2019, ch. 116, § 12 repealed 76-24-1 NMSA 1978, as enacted by Laws 2017, ch. 139, § 1, relating to industrial hemp research and development program, effective July 1, 2019. For provisions of former section, see […]

Section 76-24-3 – Short title.

Chapter 76, Article 24 NMSA 1978 may be cited as the “Hemp Manufacturing Act”. History: Laws 2019, ch. 116, § 1. ANNOTATIONS Effective dates. — Laws 2019, ch. 116, § 13 made Laws 2019, ch. 116 effective July 1, 2019.

Section 76-24-4 – Definitions.

As used in the Hemp Manufacturing Act: A. “board” means the board of regents of New Mexico state university; B. “breeder” means a person who conducts research to develop new hemp varieties; C. “Cannabis sativa L.” means the plant Cannabis sativa L. and any part of the plant, whether growing or not; D. “hemp” means […]

Section 76-22-21 – Repealed.

History: Laws 1990, ch. 122, § 21; repealed by Laws 2011, ch. 29, § 7. ANNOTATIONS Repeals. — Laws 2011, ch. 29, § 7 repealed 76-22-21 NMSA 1978, as enacted by Laws 1990, ch. 122, § 21, relating to proprietary information, effective July 1, 2011. For provisions of former section, see the 2010 NMSA 1978 […]

Section 76-22-22 – Repealed.

History: Laws 1990, ch. 122, § 22; 2004, ch. 64, § 5; repealed by Laws 2011, ch. 29, § 7. ANNOTATIONS Repeals. — Laws 2011, ch. 29, § 7 repealed 76-22-22 NMSA 1978, as enacted by Laws 1990, ch. 122, § 22, relating to state organic chemist duties, effective July 1, 2011. For provisions of […]

Section 76-22-23 – Repealed.

History: Laws 1990, ch. 122, § 23; 1993, ch. 330, § 13; repealed by Laws 2011, ch. 29, § 7. ANNOTATIONS Repeals. — Laws 2011, ch. 29, § 7 repealed 76-22-23 NMSA 1978, as enacted by Laws 1990, ch. 122, § 23, relating to stewards’ powers and duties, effective July 1, 2011. For provisions of […]

Section 76-22-14.1 – Repealed.

History: Laws 2001, ch. 157, § 5; 2004, ch. 64, § 3; repealed by Laws 2011, ch. 29, § 7. ANNOTATIONS Repeals. — Laws 2011, ch. 29, § 7 repealed 76-22-14.1 NMSA 1978, as enacted by Laws 2001, ch. 157, § 5, relating to certifying agents, effective July 1, 2011. For provisions of former section, […]

Section 76-22-15 – Repealed.

ANNOTATIONS Repeals. — Laws 1993, ch. 330, § 18 repealed 76-22-15 NMSA 1978, as enacted by Laws 1990, ch. 122, § 15, relating to the organic certification handbook, effective June 18, 1993. For provisions of former section, see the 1992 NMSA 1978 on NMOneSource.com.

Section 76-22-16 – Repealed.

History: Laws 1990, ch. 122, § 16; 1993, ch. 330, § 11; 2004, ch. 64, § 4; repealed by Laws 2011, ch. 29, § 7. ANNOTATIONS Repeals. — Laws 2011, ch. 29, § 7 repealed 76-22-16 NMSA 1978, as enacted by Laws 1990, ch. 122, § 16, relating to levy of assessments, organically produced food […]