Section 8-5-6 – Opinions and report.
The New Mexico compilation commission shall receive all opinions and advisory letters of the attorney general and shall maintain the attorney general’s opinions and advisory letters as part of the master database of the commission. The attorney general shall provide the commission with an electronic copy of all opinions and advisory letters as issued in […]
Section 8-5-7 – Repealed.
History: 1953 Comp., § 4-3-8, enacted by Laws 1959, ch. 20, § 2; 1979, ch. 106, § 2; repealed by Laws 2019, ch. 74, § 10. ANNOTATIONS Repeals. — Laws 2019, ch. 74, § 10 repealed 8-5-7 NMSA 1978, as enacted by Laws 1959, ch. 20, § 2, relating to proceeds of sale, credit to […]
Section 8-5-8 to 8-5-13 – Repealed.
ANNOTATIONS Repeals. — Laws 1979, ch. 106, § 6, repealed 8-5-8 to 8-5-13 NMSA 1978, as enacted by Laws 1959, ch. 20, § 3, and Laws 1959, ch. 21, §§ 1, 3-6, relating to sale of opinions and reports of the attorney general, indexing of the opinions and disposition of proceeds.
Section 8-5-14 – Repealed.
History: 1953 Comp., § 4-3-15, enacted by Laws 1959, ch. 21, § 7; 1979, ch. 106, § 3; repealed by Laws 2019, ch. 74, § 10. ANNOTATIONS Repeals. — Laws 2019, ch. 74, § 10 repealed 8-5-14 NMSA 1978, as enacted by Laws 1959, ch. 21, § 7, relating to cumulative supplemental index, publication, distribution, […]
Section 8-5-15 – [Representation of officer, deputy, assistant, agent or employee of state or state institution.]
The attorney general of New Mexico is directed to act, if requested, as attorney for any officer, deputy, assistant, agent or employee of the state or of a state institution in the event such person is named as a party in any civil action in connection with an act growing out of the performance of […]
Section 8-5-16 – Repealed.
History: Laws 1995, ch. 140, § 1; repealed by Laws 2003, ch. 280, § 8. ANNOTATIONS Repeals. — Laws 2003, ch. 280, § 8 repealed 8-5-16 NMSA 1978, as enacted by Laws 1995, ch. 140, § 1, relating to office of guardianship services, effective July 1, 2003. For provisions of former section, see the 2002 […]
Section 8-3-3 – Compensation.
For the performance of the duties established in Section 8-3-1 NMSA 1978, the lieutenant governor shall receive an annual compensation of eighty-five thousand dollars ($85,000). History: 1953 Comp., § 4-1-5, enacted by Laws 1971, ch. 138, § 3; 1977, ch. 346, § 1; 1980, ch. 133, § 2; 1981, ch. 286, § 2; 1986, ch. […]
Section 8-4-1 – Repealed.
ANNOTATIONS Repeals. — Laws 1978, ch. 132, § 6, repealed 4-2-1, 1953 Comp. (8-4-1 NMSA 1978), relating to payment of bond premium for secretary of state, effective March 6, 1978.
Section 8-4-2 – [Chief clerk as assistant; appointment; oath; bond.]
The secretary of state is hereby authorized to appoint his chief clerk to be assistant secretary. Such assistant secretary shall, before entering upon the discharge of his duties give bond to the state in the sum of five thousand dollars ($5,000.00), which bond shall be approved by the secretary of state and filed in his […]
Section 8-4-3 – [Assistant secretary; powers.]
The assistant secretary shall have power, in the absence of the secretary, to file all instruments required by the laws of New Mexico to be filed in the office of the secretary of state, and to certify to copies thereof, under his hand and the great seal of the state, with the same force and […]