History: Laws 2001, ch. 136, § 1; repealed by Laws 2013, ch. 28, § 1. ANNOTATIONS Repealed. — Laws 2013, ch. 28, § 1 repealed 24-2E-1 NMSA 1978, as enacted by Laws 2001, ch. 136, § 1, relating to testing of persons for hepatitis, consent not required, effective June 14, 2013. For provisions of former […]
History: Laws 2001, ch. 136, § 2; repealed by Laws 2013, ch. 28, § 2. ANNOTATIONS Repealed. — Laws 2013, ch. 28, § 1 repealed 24-2E-2 NMSA 1978, as enacted by Laws 2001, ch. 136, § 2, relating to confidentiality, effective June 14, 2013. For provisions of former section, see the 2012 NMSA 1978 on […]
History: Laws 2001, ch. 136, § 3; repealed by Laws 2013, ch. 28, § 1. ANNOTATIONS Repealed. — Laws 2013, ch. 28, § 1 repealed 24-2E-3 NMSA 1978, as enacted by Laws 2001, ch. 136, § 3, relating to penalties, effective June 14, 2013. For provisions of former section, see the 2012 NMSA 1978 on […]