US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Section 57-19-1 – Repealed.

History: Laws 1937, ch. 102, § 1; 1941 Comp., § 69-501; 1953 Comp., § 65-6-1; Laws 1973, ch. 117, § 1; 1977, ch. 71, § 1; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-1 NMSA 1978, as enacted by Laws 1937, ch. 102, § […]

Section 57-19-10 – Repealed.

History: Laws 1937, ch. 102, § 10; 1941 Comp., § 69-510; 1953 Comp., § 65-6-10; Laws 1959, ch. 302, § 4; 1971, ch. 78, § 1; 1977, ch. 71, § 2; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-10 NMSA 1978, as enacted by […]

Section 57-19-11 – Repealed.

History: Laws 1937, ch. 102, § 11; 1941 Comp., § 69-511; Laws 1951, ch. 178, § 1; 1953 Comp., § 65-6-11; Laws 1959, ch. 302, § 5; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-11 NMSA 1978, as enacted by Laws 1937, ch. 102, […]

Section 57-19-12 – Repealed.

History: 1953 Comp., § 65-6-11.1, enacted by Laws 1977, ch. 71, § 3; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-12 NMSA 1978, as enacted by Laws 1977, ch. 71, § 3, relating to standards for lubricating oils, effective July 1, 1993. For provisions […]

Section 57-19-13 – Repealed.

History: 1953 Comp., § 65-6-11.2, enacted by Laws 1977, ch. 71, § 4; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-13 NMSA 1978, as enacted by Laws 1977, ch. 71, § 4, relating to labeling, effective July 1, 1993. For provisions of former section, […]

Section 57-19-14 – Repealed.

History: Laws 1937, ch. 102, § 12; 1941 Comp., § 69-512; 1953 Comp., § 65-6-19; Laws 1959, ch. 302, § 11; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-14 NMSA 1978, as enacted by Laws 1937, ch. 102, § 12, relating to testing standards, […]

Section 57-19-15 – Repealed.

History: Laws 1937, ch. 102, § 13; 1941 Comp., § 69-513; 1953 Comp., § 65-6-20; Laws 1959, ch. 302, § 12; 1973, ch. 117, § 4; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-15 NMSA 1978, as enacted by Laws 1937, ch. 102, § […]

Section 57-19-16 – Repealed.

History: Laws 1937, ch. 102, § 14; 1941 Comp., § 69-514; 1953 Comp., § 65-6-21; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-16 NMSA 1978, as enacted by Laws 1937, ch. 102, § 14, relating to scales, measures and measuring devices; standards, effective July […]

Section 57-19-17 – Repealed.

History: Laws 1937, ch. 102, § 15; 1941 Comp., § 69-515; 1953 Comp., § 65-6-22; Laws 1973, ch. 117, § 5; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-17 NMSA 1978, as enacted by Laws 1937, ch. 102, § 15, relating to inspection of […]

Section 57-19-18 – Repealed.

History: Laws 1937, ch. 102, § 17; 1941, ch. 160, § 1; 1941 Comp., § 69-516; 1953 Comp., § 65-6-23; Laws 1959, ch. 302, § 13; 1977, ch. 71, § 5; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-18 NMSA 1978, as enacted by […]

Section 57-19-19 – Repealed.

History: 1953 Comp., § 65-6-24, enacted by Laws 1971, ch. 78, § 2; 1973, ch. 117, § 6; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-19 NMSA 1978, as enacted by Laws 1971, ch. 78, § 2, relating to short title of the Petroleum […]

Section 57-19-2 – Repealed.

History: Laws 1937, ch. 102, § 2; 1941 Comp., § 69-502; 1953 Comp., § 65-6-2; Laws 1959, ch. 302, § 1; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-2 NMSA 1978, as enacted by Laws 1937, ch. 102, § 2, relating to deceiving purchasers […]

Section 57-19-20 – Repealed.

History: 1953 Comp., § 65-6-25, enacted by Laws 1973, ch. 117, § 7; 1977, ch. 71, § 6; 1979, ch. 171, § 1; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-20 NMSA 1978, as enacted by Laws 1973, ch. 117, § 7, relating to […]

Section 57-19-21 – Repealed.

History: 1953 Comp., § 65-6-26, enacted by Laws 1973, ch. 117, § 8; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-21 NMSA 1978, as enacted by Laws 1973, ch. 117, § 8, relating to transfer of records, materials and equipment, effective July 1, 1993. […]

Section 57-19-22 – Repealed.

History: 1953 Comp., § 65-6-27, enacted by Laws 1973, ch. 117, § 9; repealed by Laws 1993, ch. 98, § 14. ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-22 NMSA 1978, as enacted by Laws 1973, ch. 117, § 9, relating to enjoining a person not complying with the provisions of this […]

Section 57-19-23 – [Oxygenated fuels]; prohibited acts.

No supplier of gasoline shall prohibit or prevent a wholesaler or retailer of gasoline from selling oxygenated fuels at a location owned by the wholesaler or retailer, provided that: A. a wholesaler or retailer shall not represent any oxygenated fuel as the branded product of the supplier without the consent of the supplier and shall […]

Section 57-19-24 – Repealed.

ANNOTATIONS Repeals. — Laws 1993, ch. 98, § 14 repealed 57-19-24 NMSA 1978, as enacted by Laws 1987, ch. 91, § 2, relating to injunctions, effective July 1, 1993. For provisions of former section, see the 1992 NMSA 1978 on NMOneSource.com.

Section 57-19-25 – Short title.

This act [57-19-25 to 57-19-37 NMSA 1978] may be cited as the “Petroleum Products Standards Act”. History: Laws 1993, ch. 98, § 1.

Section 57-19-26 – Purpose.

It is the purpose of the Petroleum Products Standards Act to guarantee adequate quality and quantity standards for petroleum products through a strong and comprehensive program involving inspection, sampling, testing and enforcement measures. History: Laws 1993, ch. 98, § 2.

Section 57-19-27 – Definitions.

As used in the Petroleum Products Standards Act: A. “biodiesel” means a renewable, biodegradable, mono alkyl ester combustible liquid fuel that is derived from agricultural plant oils or animal fats and that meets American society for testing and materials specification for biodiesel fuel, B100, blend stock for distillate fuels; B. “board” means the board of […]