US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2021 New Mexico Statutes » Chapter 59A - Insurance Code » Article 56 - Health Insurance Alliances (Repealed.)

Section 59A-56-1 – Repealed.

History: Laws 1994, ch. 75, § 1; 1997, ch. 243, § 34; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-1 NMSA 1978, as enacted by Laws 1994, ch. 75, § 1, relating to the short title of the Health Insurance Alliance Act, effective January […]

Section 59A-56-10 – Repealed.

History: Laws 1994, ch. 75, § 10; 1997, ch. 243, § 42; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-10 NMSA 1978, as enacted by Laws 1994, ch. 75, § 10, relating to administration, effective January 1, 2015. For provisions of former section, see […]

Section 59A-56-11 – Repealed.

History: Laws 1994, ch. 75, § 11; 1997, ch. 243, § 43; 1999, ch. 289, § 42; 2001, ch. 310, § 2; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-11 NMSA 1978, as enacted by Laws 1994, ch. 75, § 11, relating to assessments, […]

Section 59A-56-12 – Repealed.

History: Laws 1994, ch. 75, § 12; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-12 NMSA 1978, as enacted by Laws 1994, ch. 75, § 12, relating to initial administrative assessment, effective January 1, 2015. For provisions of former section, see the 2014 NMSA […]

Section 59A-56-13 – Repealed.

History: Laws 1994, ch. 75, § 13; 1997, ch. 243, § 44; 2001, ch. 310, § 3; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-13 NMSA 1978, as enacted by Laws 1994, ch. 75, § 13, relating to alliance administrator, effective January 1, 2015. […]

Section 59A-56-14 – Repealed.

History: Laws 1994, ch. 75, § 14; 1997, ch. 243, § 45; 2006, ch. 3, § 1; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-14 NMSA 1978, as enacted by Laws 1994, ch. 75, § 14, relating to eligibility, guaranteed issue and plan provisions, […]

Section 59A-56-15 – Repealed.

History: Laws 1994, ch. 75, § 15; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-15 NMSA 1978, as enacted by Laws 1994, ch. 75, § 15, relating to notice of alliance by members, effective January 1, 2015. For provisions of former section, see the […]

Section 59A-56-16 – Repealed.

History: Laws 1994, ch. 75, § 16; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-16 NMSA 1978, as enacted by Laws 1994, ch. 75, § 16, relating to enrollment, effective January 1, 2015. For provisions of former section, see the 2014 NMSA 1978 on […]

Section 59A-56-17 – Repealed.

History: Laws 1994, ch. 75, § 17; 1997, ch. 243, § 46; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-17 NMSA 1978, as enacted by Laws 1994, ch. 75, § 17, relating to benefits, effective January 1, 2015. For provisions of former section, see […]

Section 59A-56-18 – Repealed.

History: Laws 1994, ch. 75, § 18; 1997, ch. 243, § 47; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-18 NMSA 1978, as enacted by Laws 1994, ch. 75, § 18, relating to deductibles, co-insurance and maximum out-of-pocket payments, effective January 1, 2015. For […]

Section 59A-56-19 – Repealed.

History: Laws 1994, ch. 75, § 19; 1997, ch. 243, § 48; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-19 NMSA 1978, as enacted by Laws 1994, ch. 75, § 19, relating to dependent family member required coverage and small employer responsibility, effective January […]

Section 59A-56-2 – Repealed.

History: Laws 1994, ch. 75, § 2; 1997, ch. 243, § 35; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-2 NMSA 1978, as enacted by Laws 1994, ch. 75, § 2, relating to the purpose of the Health Insurance Alliance Act, effective January 1, […]

Section 59A-56-20 – Repealed.

History: Laws 1994, ch. 75, § 20; 1997, ch. 243, § 49; 1998, ch. 41, § 28; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-20 NMSA 1978, as enacted by Laws 1994, ch. 75, § 20, relating to renewability, effective January 1, 2015. For […]

Section 59A-56-21 – Repealed.

History: Laws 1994, ch. 75, § 21; 1997, ch. 243, § 50; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-21 NMSA 1978, as enacted by Laws 1994, ch. 75, § 21, relating to regulations, effective January 1, 2015. For provisions of former section, see […]

Section 59A-56-22 – Repealed.

History: Laws 1994, ch. 75, § 22; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-22 NMSA 1978, as enacted by Laws 1994, ch. 75, § 22, relating to collective action, effective January 1, 2015. For provisions of former section, see the 2014 NMSA 1978 […]

Section 59A-56-23 – Repealed.

History: Laws 1994, ch. 75, § 23; 1997, ch. 243, § 51; 2005, ch. 21, § 3; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-23 NMSA 1978, as enacted by Laws 1994, ch. 75, § 23, relating to rates and standard risk rate, effective […]

Section 59A-56-24 – Repealed.

History: Laws 1994, ch. 75, § 24; 1997, ch. 243, § 52; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-24 NMSA 1978, as enacted by Laws 1994, ch. 75, § 24, relating to benefit payments reduction, effective January 1, 2015. For provisions of former […]

Section 59A-56-25 – Repealed.

History: Laws 1994, ch. 75, § 25; 2005, ch. 21, § 4; 2013, ch. 74, § 36; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-25 NMSA 1978, as enacted by Laws 1994, ch. 75, § 25, relating to expanded service development, effective January 1, […]

Section 59A-56-3 – Repealed.

History: Laws 1994, ch. 75, § 3; 1997, ch. 243, § 36; 1998, ch. 41, § 27; 2003, ch. 391, § 8; 2013, ch. 74, § 35; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-3 NMSA 1978, as enacted by Laws 1994, ch. 75, […]

Section 59A-56-4 – Repealed.

History: Laws 1994, ch. 75, § 4; 1997, ch. 243, § 37; 2005, ch. 21, § 1; 2013, ch. 54, § 12; repealed by Laws 2013, ch. 54, § 15. ANNOTATIONS Repeals. — Laws 2013, ch. 54, § 15 repealed 59A-56-4 NMSA 1978, as enacted by Laws 1994, ch. 75, § 4, relating to creation […]