US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2021 New Mexico Statutes » Chapter 3 - Municipalities » Article 9 - Absentee Voting (Repealed.)

Section 3-9-1 – Repealed.

History: 1953 Comp., § 14-8A-2, enacted by Laws 1973, ch. 375, § 2; 1978 Comp., § 3-9-2, recompiled as 1978 Comp., § 3-9-1 by Laws 1985, ch. 208, § 89; 2003, ch. 244, § 13; 2009, ch. 278, § 27; 2015, ch. 145, § 87; repealed by Laws 2018, ch. 79, § 175. ANNOTATIONS Repeals. […]

Section 3-9-10 – Repealed.

History: 1978 Comp., § 3-9-10, enacted by Laws 1985, ch. 208, § 98; 1995, ch. 200, § 9; 1999, ch. 278, § 33; 2003, ch. 244, § 17; repealed by Laws 2018, ch. 79, § 175. ANNOTATIONS Repeals. — Laws 2018, ch. 79, § 175 repealed 3-9-10 NMSA 1978, as enacted by Laws 1985, ch. […]

Section 3-9-11 – Repealed.

History: 1978 Comp., § 3-9-11, enacted by Laws 1985, ch. 208, § 99; 1995, ch. 98, §3; 1995, ch. 200, § 10; 2009, ch. 278, § 36; 2015, ch. 145, § 94; repealed by Laws 2018, ch. 79, § 175. ANNOTATIONS Repeals. — Laws 2018, ch. 79, § 175 repealed 3-9-11 NMSA 1978, as enacted […]

Section 3-9-12 – Repealed.

History: 1978 Comp., § 3-9-12, enacted by Laws 1985, ch. 208, § 100; 2009, ch. 278, § 37; repealed by Laws 2018, ch. 79, § 175. ANNOTATIONS Repeals. — Laws 2018, ch. 79, § 175 repealed 3-9-12 NMSA 1978, as enacted by Laws 1985, ch. 208, § 100, relating to canvass, recount or recheck, disposition, […]

Section 3-9-13 – Repealed.

History: 1953 Comp., § 14-8A-11, enacted by Laws 1973, ch. 375, § 11; 1978 Comp., § 3-9-11, recompiled as 1978 Comp., § 3-9-13 by Laws 1985, ch. 208, § 101; 1999, ch. 278, § 34; 2003, ch. 244, § 18; repealed by Laws 2018, ch. 79, § 175. ANNOTATIONS Repeals. — Laws 2018, ch. 79, […]

Section 3-9-13.1 – Repealed.

History: Laws 2003, ch. 244, § 19; 2009, ch. 278, § 38; repealed by Laws 2018, ch. 79, § 175. ANNOTATIONS Repeals. — Laws 2018, ch. 79, § 175 repealed 3-9-13.1 NMSA 1978, as enacted by Laws 2003, ch. 244, § 19, relating to absentee ballot, conduct of election, when not timely received, emergency procedure […]

Section 3-9-14 – Repealed.

ANNOTATIONS Repeals. — Laws 1999, ch. 278, § 53 repealed 3-9-14 NMSA 1978, enacted by Laws 1973, ch. 375, § 12, as amended by Laws 1985, ch. 208, § 102, relating to the cancellation of absentee ballots at death, effective June 18, 1999. For provisions of former section, see the 1998 NMSA 1978 on NMOneSource.com.

Section 3-9-15 – Repealed.

History: 1953 Comp., § 14-8A-13, enacted by Laws 1973, ch. 375, § 13; 1978 Comp., § 3-9-13, recompiled as 1978 Comp., § 3-9-15 by Laws 1985, ch. 208, § 103; 1999, ch. 278, § 35; repealed by Laws 2018, ch. 79, § 175. ANNOTATIONS Repeals. — Laws 2018, ch. 79, § 175 repealed 3-9-15 NMSA […]

Section 3-9-16 – Repealed.

History: 1953 Comp., § 14-8A-14, enacted by Laws 1973, ch. 375, § 14; 1978 Comp., § 3-9-14, recompiled as 1978 Comp., § 3-9-16 by Laws 1985, ch. 208, § 104; 1999, ch. 278, § 36; 2009, ch. 278, § 39; repealed by Laws 2018, ch. 79, § 175. ANNOTATIONS Repeals. — Laws 2018, ch. 79, […]

Section 3-9-2 – Repealed.

History: 1953 Comp., § 14-8A-1 enacted by Laws 1973, ch. 375, § 1; 1975, ch. 75, § 1; 1978 Comp., § 3-9-1, recompiled as 1978 Comp., § 3-9-3 by Laws 1985, ch. 208, § 91; 1993, ch. 22, § 4; 1999, ch. 278, § 26; 2009, ch. 278, § 29; repealed by Laws 2015, ch. […]

Section 3-9-3 – Repealed.

History: 1953 Comp., § 14-8A-1 enacted by Laws 1973, ch. 375, § 1; 1975, ch. 75, § 1; 1978 Comp., § 3-9-1, recompiled as 1978 Comp., § 3-9-3 by Laws 1985, ch. 208, § 91; 1993, ch. 22, § 4; 1999, ch. 278, § 26; 2009, ch. 278, § 29; 2015, ch. 145, § 88; […]

Section 3-9-4 – Repealed.

History: 1953 Comp., § 14-8A-3, enacted by Laws 1973, ch. 375, § 3; 1978 Comp., § 3-9-3, recompiled as 1978 Comp., § 3-9-4 by Laws 1985, ch. 208, § 92; 1987, ch. 323, § 25; 1993, ch. 22, § 5; 1999, ch. 278, § 27; 2001, ch. 197, § 10; 2003, ch. 244, § 14; […]

Section 3-9-5 – Repealed.

History: 1953 Comp., § 14-8A-6, enacted by Laws 1973, ch. 375, § 6; 1978 Comp., § 3-9-6, recompiled as 1978 Comp., § 3-9-5 by Laws 1985, ch. 208, § 93; 1999, ch. 278, § 28; 2001, ch. 105, § 2; 2009, ch. 278, § 32; 2015, ch. 145, § 90; repealed by Laws 2018, ch. […]

Section 3-9-6 – Repealed.

History: 1953 Comp., § 14-8A-7, enacted by Laws 1973, ch. 375, § 7; 1978 Comp., § 3-9-7, recompiled as 1978 Comp., § 3-9-6 by Laws 1985, ch. 208, § 94; 1993, ch. 22, § 6; 1995, ch. 98, § 1; 1997, ch. 266, § 19; 1999, ch. 278, § 29; 2009, ch. 278, § 33; […]

Section 3-9-7 – Repealed.

History: 1953 Comp., § 14-8A-8, enacted by Laws 1973, ch. 375, § 8; 1978 Comp., § 3-9-8, recompiled as 1978 Comp., § 3-9-7 by Laws 1985, ch. 208, § 95; 1995, ch. 98, § 2; 1995, ch. 200, § 7; 1997, ch. 266, § 20; 1999, ch. 278, § 30; 2003, ch. 244, § 15; […]

Section 3-9-8 – Repealed.

History: 1953 Comp., § 14-8A-9, enacted by Laws 1973, ch. 375, § 9; 1978 Comp., § 3-9-9, recompiled as 1978 Comp., § 3-9-8 by Laws 1985, ch. 208, § 96; 1999, ch. 278, § 31; 2003, ch. 244, § 16; 2009, ch. 278, § 35; 2015, ch. 145, § 93; repealed by Laws 2018, ch. […]

Section 3-9-9 – Repealed.

History: 1953 Comp., § 14-8A-10, enacted by Laws 1973, ch. 375, § 10; 1978 Comp., § 3-9-10, recompiled as 1978 Comp., § 3-9-9 by Laws 1985, ch. 208, § 97; 1995, ch. 200, § 8; 1999, ch. 278, § 32; repealed by Laws 2018, ch. 79, § 175. ANNOTATIONS Repeals. — Laws 2018, ch. 79, […]