• ARTICLE 1 Compilation Commission
    • 12-1-1. Ratification of contract.
      • ANNOTATIONS
        • I. GENERAL CONSIDERATION.
        • II. 1865 REVISION.
        • III. 1915 CODIFICATION.
        • IV. 1953 COMPILATION.
    • 12-1-2. New Mexico compilation commission; creation.
      • ANNOTATIONS
    • 12-1-3. Powers of commission.
      • ANNOTATIONS
    • 12-1-3.1. Additional powers of commission; master database.
      • ANNOTATIONS
    • 12-1-4. Repealed.
      • ANNOTATIONS
    • 12-1-5. New Mexico compilation fund; created.
      • ANNOTATIONS
    • 12-1-6. Repealed.
      • ANNOTATIONS
    • 12-1-7. Recognition as official compilation.
      • ANNOTATIONS
    • 12-1-8. Rules of construction governing compilation of statutes.
      • ANNOTATIONS
    • 12-1-9. Fee levy on actions filed.
      • ANNOTATIONS
    • 12-1-10. Applicability [of increased fee].
      • ANNOTATIONS
    • 12-1-11. Issuance of debentures.
    • 12-1-12. [Sale of debentures.]
      • ANNOTATIONS
    • 12-1-13. [Pledge of fees levied.]
      • ANNOTATIONS
    • 12-1-14. Proceeds from sale of debentures.
  • ARTICLE 2 Statutory Construction
    • 12-2-1, 12-2-2. Repealed.
      • ANNOTATIONS
    • 12-2-3. Officer defined for certain statutes.
      • ANNOTATIONS
    • 12-2-4. Determination of death.
      • ANNOTATIONS
    • 12-2-5. Repealed.
      • ANNOTATIONS
    • 12-2-6. Repealed.
      • ANNOTATIONS
  • ARTICLE 2A Uniform Statute and Rule Construction Act
    • 12-2A-1. Short title; applicability.
      • ANNOTATIONS
        • I. IN GENERAL.
        • II. CONSTRUCTION OF CONSTITUTION.
    • 12-2A-2. Common and technical usage.
      • ANNOTATIONS
    • 12-2A-3. General definitions.
      • ANNOTATIONS
    • 12-2A-4. Construction of "shall", "must" and "may".
      • ANNOTATIONS
    • 12-2A-5. Number, gender and tense.
      • ANNOTATIONS
    • 12-2A-6. Reference to series.
      • ANNOTATIONS
    • 12-2A-7. Computation of time.
      • ANNOTATIONS
    • 12-2A-8. Prospective operation.
      • ANNOTATIONS
    • 12-2A-9. Severability.
      • ANNOTATIONS
    • 12-2A-10. Irreconcilable statutes or rules.
      • ANNOTATIONS
        • I. GENERAL CONSIDERATION
        • II. GENERAL-SPECIFIC STATUTES.
        • III. REPEAL BY IMPLICATION.
    • 12-2A-11. Enrolled and engrossed bill controls over subsequent publication.
      • ANNOTATIONS
    • 12-2A-12. Incorporation by reference.
      • ANNOTATIONS
    • 12-2A-13. Headings and titles.
      • ANNOTATIONS
    • 12-2A-14. Continuation of previous statute or rule.
      • ANNOTATIONS
    • 12-2A-15. Repeal of repealing statute or rule.
      • ANNOTATIONS
    • 12-2A-16. Effect of amendment or repeal.
      • ANNOTATIONS
    • 12-2A-17. Citation forms.
      • ANNOTATIONS
    • 12-2A-18. Principles of construction; presumption.
      • ANNOTATIONS
        • I. GENERAL CONSIDERATION.
        • II. CONSTITUTIONAL VALIDITY.
        • III. CRIMINAL STATUTES.
        • IV. TAX STATUTES.
    • 12-2A-19. Primacy of text.
      • ANNOTATIONS
    • 12-2A-20. Other aids to construction.
      • ANNOTATIONS
  • ARTICLE 3 State Seal, Song and Symbols
    • 12-3-1. [State seal; design.]
      • ANNOTATIONS
    • 12-3-2. [Adoption of flag for state of New Mexico.]
      • ANNOTATIONS
    • 12-3-3. Salute to state flag.
      • ANNOTATIONS
    • 12-3-4. State flower; state bird; state tree; state fish; state animal; state vegetables; state gem; state grass; state fossil; state cookie; state insect; state question; state answer; state nickname; state butterfly; state reptile; state amphibian; state aircraft; state historic railroad; state tie; state necklace.
      • ANNOTATIONS
    • 12-3-5. [State song; adoption.]
      • ANNOTATIONS
    • 12-3-6. Spanish language state song.
    • 12-3-7. Spanish language salute to the state flag.
      • ANNOTATIONS
    • 12-3-8. [State song; filing in office of secretary of state.]
      • ANNOTATIONS
    • 12-3-9. State slogan for business, commerce and industry.
    • 12-3-10. State ballad.
    • 12-3-11. State poem.
    • 12-3-12. State bilingual song.
    • 12-3-13. Statuary hall designation.
      • ANNOTATIONS
    • 12-3-14. Commission; funds.
      • ANNOTATIONS
    • 12-3-15. [Statuary hall] commission created.
      • ANNOTATIONS
    • 12-3-16. Duties.
      • ANNOTATIONS
    • 12-3-17. Official balloon museum.
      • ANNOTATIONS
    • 12-3-18. Official state guitar.
      • ANNOTATIONS
    • 12-3-19. State cowboy song.
      • ANNOTATIONS
  • ARTICLE 4 Public Policy Regarding Communism
    • 12-4-1. [Policy.]
      • ANNOTATIONS
    • 12-4-2. [Registration.]
      • ANNOTATIONS
    • 12-4-3. [Violations; penalties.]
      • ANNOTATIONS
  • ARTICLE 5 Public Holidays
    • 12-5-1. [Arbor Day; establishment; observance.]
      • ANNOTATIONS
    • 12-5-2. Legal holidays; designation.
      • ANNOTATIONS
    • 12-5-3. Legal holidays; Sundays; effect on commercial paper.
      • ANNOTATIONS
    • 12-5-4. [August 3rd designated Ernie Pyle Day.]
      • ANNOTATIONS
    • 12-5-5. [Onate Day.]
      • ANNOTATIONS
    • 12-5-6. American History Month.
      • ANNOTATIONS
    • 12-5-7. Bataan Day.
      • ANNOTATIONS
    • 12-5-8. Repealed.
      • ANNOTATIONS
    • 12-5-9. American Indian day.
      • ANNOTATIONS
    • 12-5-10. [Guadalupe-Hidalgo treaty day.]
      • ANNOTATIONS
    • 12-5-11. Family day.
      • ANNOTATIONS
    • 12-5-12. African-American day.
      • ANNOTATIONS
    • 12-5-13. Hispanic culture day.
      • ANNOTATIONS
    • 12-5-14. Juneteenth Freedom Day established.
      • ANNOTATIONS
    • 12-5-15. Hemophilia Awareness Day.
      • ANNOTATIONS
    • 12-5-16. Firefighter Day of Remembrance.
      • ANNOTATIONS
    • 12-5-17. New Mexico Youth Day.
      • ANNOTATIONS
    • 12-5-18. Bataan-Corregidor heritage month.
      • ANNOTATIONS
    • 12-5-19. Rudolfo Anaya I Love to Read Day.
      • ANNOTATIONS
  • ARTICLE 6 Audit Act
    • 12-6-1. Short title.
      • ANNOTATIONS
    • 12-6-2. Definitions.
      • ANNOTATIONS
    • 12-6-3. Annual and special audits; financial examinations.
      • ANNOTATIONS
    • 12-6-4. Auditing costs.
      • ANNOTATIONS
    • 12-6-5. Reports of audits.
      • ANNOTATIONS
    • 12-6-6. Criminal violations.
      • ANNOTATIONS
    • 12-6-7. Shortages in accounts; sureties.
    • 12-6-8. Repayment of funds.
    • 12-6-9. Public depositories.
    • 12-6-10. Annual inventory.
      • ANNOTATIONS
    • 12-6-11. Oaths; subpoenas.
    • 12-6-12. Regulations.
    • 12-6-13. Audit fund; payment for audits; expenses of auditor.
      • ANNOTATIONS
    • 12-6-14. Contract audits.
      • ANNOTATIONS
    • 12-6-15. Annual financial audit report; state board of finance review.
      • ANNOTATIONS
  • ARTICLE 7 Board of Economic Development (Repealed.)
    • 12-7-1 to 12-7-3. Repealed.
      • ANNOTATIONS
  • ARTICLE 8 Administrative Procedures Act
    • 12-8-1. Short title.
      • ANNOTATIONS
    • 12-8-2. Definitions.
      • ANNOTATIONS
    • 12-8-3. Rulemaking requirements.
      • ANNOTATIONS
    • 12-8-4. Rulemaking prerequisites.
      • ANNOTATIONS
    • 12-8-5. Filing of rules; when effective.
      • ANNOTATIONS
    • 12-8-6. Repealed.
      • ANNOTATIONS
    • 12-8-7. Petitions for adoption, amendment or repeal of rules.
      • ANNOTATIONS
    • 12-8-8. Judicial review by declaratory judgment; granting relief not otherwise provided for.
      • ANNOTATIONS
    • 12-8-9. Agency declaratory rulings.
      • ANNOTATIONS
    • 12-8-10. Adjudicatory proceedings.
      • ANNOTATIONS
    • 12-8-11. Procedures; evidence.
      • ANNOTATIONS
    • 12-8-12. Decision.
      • ANNOTATIONS
    • 12-8-13. Ex-parte consultations.
      • ANNOTATIONS
    • 12-8-14. Licenses.
      • ANNOTATIONS
    • 12-8-15. Depositions; subpoenas; inspection of agency files; disqualifications.
      • ANNOTATIONS
    • 12-8-16. Petition for judicial review.
      • ANNOTATIONS
    • 12-8-17. to 12-8-22. Repealed.
      • ANNOTATIONS
    • 12-8-23. Applicability of act.
      • ANNOTATIONS
    • 12-8-24. Amending and repealing.
    • 12-8-25. Purpose of act; liberal interpretation.
  • ARTICLE 8A Governmental Dispute Prevention and Resolution
    • 12-8A-1. Short title.
      • ANNOTATIONS
    • 12-8A-2. Definitions.
      • ANNOTATIONS
    • 12-8A-3. Alternative dispute resolution; authorization; procedures; agency coordinators.
      • ANNOTATIONS
    • 12-8A-4. Agency budgets; contracts for services.
      • ANNOTATIONS
    • 12-8A-5. Effect on other laws.
      • ANNOTATIONS
    • 12-8A-6. Alternative dispute prevention and resolution advisory council created.
      • ANNOTATIONS
    • 12-8A-7. Alternative dispute prevention and resolution advisory council; duties.
      • ANNOTATIONS
    • 12-8A-8. Office of alternative dispute prevention and resolution; created; powers; duties.
      • ANNOTATIONS
  • ARTICLE 9 Sunset Act
    • 12-9-1 to 12-9-10. Repealed.
      • ANNOTATIONS
    • 12-9-11. Short title.
      • ANNOTATIONS
    • 12-9-12. Findings of fact.
    • 12-9-13 to 12-9-16.1. Repealed.
      • ANNOTATIONS
    • 12-9-17. Wind-up period.
      • ANNOTATIONS
    • 12-9-18. Renewal of agency life.
      • ANNOTATIONS
    • 12-9-19. Legislative hearing; action.
      • ANNOTATIONS
    • 12-9-20. Existing claims and rights.
      • ANNOTATIONS
    • 12-9-21. Inspection functions; assignment.
    • 12-9-22. Regulation review.
  • ARTICLE 9A Sunrise Act
    • 12-9A-1. Short title.
    • 12-9A-2. Purpose.
    • 12-9A-3. Criteria for licensure and regulation.
    • 12-9A-4. Initial review; application fee.
    • 12-9A-5. Required information.
    • 12-9A-6. Rulemaking authority.
  • ARTICLE 9B Emergency Powers Code
    • 12-9B-1. Short title.
      • ANNOTATIONS
  • ARTICLE 10 All Hazard Emergency Management
    • 12-10-1. Short title.
      • ANNOTATIONS
    • 12-10-2. Purpose.
      • ANNOTATIONS
    • 12-10-3. Emergency planning and coordination.
      • ANNOTATIONS
    • 12-10-4. All hazard emergency management; powers of the governor.
      • ANNOTATIONS
    • 12-10-5. Local emergency management.
      • ANNOTATIONS
    • 12-10-6. Mutual aid agreements.
      • ANNOTATIONS
    • 12-10-7. Authority to make appropriations and accept aid.
      • ANNOTATIONS
    • 12-10-8. Civil liability; limited.
      • ANNOTATIONS
    • 12-10-9. Existing services and facilities to be used by agency.
      • ANNOTATIONS
    • 12-10-10. Enforcement of executive orders and rules.
      • ANNOTATIONS
    • 12-10-10.1. Short title.
      • ANNOTATIONS
    • 12-10-11. Out-of-state license holders; powers; duties.
      • ANNOTATIONS
    • 12-10-11.1. Business and employee status during disaster response period.
      • ANNOTATIONS
    • 12-10-12. Application.
      • ANNOTATIONS
    • 12-10-13. In-state license holders; powers; duties.
      • ANNOTATIONS
    • 12-10-14. Short title.
    • 12-10-15. Compact entered into.
    • 12-10-16. Short title.
      • ANNOTATIONS
    • 12-10-17. Proclamation of emergency.
    • 12-10-18. Emergency restrictions.
    • 12-10-19. Termination of emergency.
    • 12-10-20. Penalty.
    • 12-10-21. Governor's powers not limited.
  • ARTICLE 10A Public Health Emergency Response
    • 12-10A-1. Short title.
      • ANNOTATIONS
    • 12-10A-2. Purposes of act.
      • ANNOTATIONS
    • 12-10A-3. Definitions.
      • ANNOTATIONS
    • 12-10A-4. Enhanced public health advisory.
      • ANNOTATIONS
    • 12-10A-5. Declaring a state of public health emergency; terminating the emergency.
      • ANNOTATIONS
    • 12-10A-6. Special powers during a public health emergency.
      • ANNOTATIONS
    • 12-10A-7. Procedures for isolation or quarantine of persons.
      • ANNOTATIONS
    • 12-10A-8. Isolation or quarantine authorized; protection of a person isolated or quarantined.
      • ANNOTATIONS
    • 12-10A-9. Temporary hold upon secretary's order.
      • ANNOTATIONS
    • 12-10A-10. Court hearing to contest isolation or quarantine.
      • ANNOTATIONS
    • 12-10A-11. Hearing on conditions of isolation and quarantine.
      • ANNOTATIONS
    • 12-10A-12. Medical examination and testing.
      • ANNOTATIONS
    • 12-10A-13. Vaccination and treatment.
      • ANNOTATIONS
    • 12-10A-14. Immunity.
      • ANNOTATIONS
    • 12-10A-15. Compensation.
      • ANNOTATIONS
    • 12-10A-16. Job protection for a person who is isolated or quarantined.
      • ANNOTATIONS
    • 12-10A-17. Rulemaking.
      • ANNOTATIONS
    • 12-10A-18. Memorandum of understanding; Indian pueblos or tribal entities.
      • ANNOTATIONS
    • 12-10A-19. Enforcement; civil penalties.
      • ANNOTATIONS
  • ARTICLE 10B Intrastate Mutual Aid
    • 12-10B-1. Short title.
      • ANNOTATIONS
    • 12-10B-2. Definitions.
      • ANNOTATIONS
    • 12-10B-3. Committee created; membership; meetings; duties; expenses.
      • ANNOTATIONS
    • 12-10B-4. Intrastate mutual aid system; initial participation; withdrawal.
      • ANNOTATIONS
    • 12-10B-5. Request for aid.
      • ANNOTATIONS
    • 12-10B-6. Limitation on aid; command and control.
      • ANNOTATIONS
    • 12-10B-7. Portability of bona fides.
      • ANNOTATIONS
    • 12-10B-8. Reimbursement; dispute resolution.
      • ANNOTATIONS
    • 12-10B-9. Benefits.
      • ANNOTATIONS
    • 12-10B-10. Liability.
      • ANNOTATIONS
  • ARTICLE 10C Volunteer Emergency Responder Job Protection
    • 12-10C-1. Short title.
      • ANNOTATIONS
    • 12-10C-2. Definitions.
      • ANNOTATIONS
    • 12-10C-3. Termination of employment of volunteer emergency responder prohibited; limitation; notice; certification; withholding pay.
      • ANNOTATIONS
    • 12-10C-4. Cause of action.
      • ANNOTATIONS
  • ARTICLE 10D Emergency Communications Interoperability
    • 12-10D-1. Short title.
      • ANNOTATIONS
    • 12-10D-2. Definitions.
      • ANNOTATIONS
    • 12-10D-3. Interoperability planning commission; created.
      • ANNOTATIONS
    • 12-10D-4. Interoperability planning commission; duties.
      • ANNOTATIONS
    • 12-10D-5. Interoperability; department.
      • ANNOTATIONS
    • 12-10D-6. Interoperability; agency compliance.
      • ANNOTATIONS
  • ARTICLE 11 Disaster Acts
    • PART 1 DISASTER SUCCESSION ACT
      • 12-11-1. Short title.
        • ANNOTATIONS
      • 12-11-2. Declaration of policy.
        • ANNOTATIONS
      • 12-11-3. Definitions.
        • ANNOTATIONS
      • 12-11-4. Disaster successors to the governor.
        • ANNOTATIONS
      • 12-11-5. Disaster successors to other state executive offices.
        • ANNOTATIONS
      • 12-11-6. Disaster successors to local offices.
      • 12-11-7. [Disaster successors for members of supreme court and judges of district courts.]
        • ANNOTATIONS
      • 12-11-8. Formalities of taking office.
      • 12-11-9. Period during which disaster successors may act.
      • 12-11-10. Filing; notice.
        • ANNOTATIONS
    • PART 2 LEGISLATIVE DISASTER SUCCESSION ACT
      • 12-11-11. Short title.
      • 12-11-12. Declaration of policy.
        • ANNOTATIONS
      • 12-11-13. Definitions.
      • 12-11-14. Designation of disaster successors to legislators.
        • ANNOTATIONS
      • 12-11-15. Filing designations.
      • 12-11-16. Oath of office; assumption of office.
      • 12-11-17. Quorum and vote requirements.
      • 12-11-18. Period during which disaster successors may act.
    • PART 3 DISASTER LOCATION ACT
      • 12-11-19. Short title.
      • 12-11-20. Definitions.
      • 12-11-21. Seat of state government.
        • ANNOTATIONS
      • 12-11-22. Seats of local governments.
        • ANNOTATIONS
      • 12-11-23. Policy and purpose.
        • ANNOTATIONS
      • 12-11-24. Provisional appropriation.
        • ANNOTATIONS
      • 12-11-25. Expenditure of funds; manner.
        • ANNOTATIONS
  • ARTICLE 12 Hazardous Materials Emergency Response
    • ANNOTATIONS
    • 12-12-1. Short title.
      • ANNOTATIONS
    • 12-12-2. Definitions.
    • 12-12-3. Energy supply alert; energy emergency; powers of the governor.
      • ANNOTATIONS
    • 12-12-4. Delegation; administration and enforcement.
    • 12-12-5. Termination [of emergency or alert].
      • ANNOTATIONS
    • 12-12-6. Legislative extension; reduction; suspension.
    • 12-12-7. Penalties and enforcement.
      • ANNOTATIONS
    • 12-12-8. Repealed.
      • ANNOTATIONS
    • 12-12-9. Liberal interpretation.
    • 12-12-10. Short title.
      • ANNOTATIONS
    • 12-12-11. Purpose and findings.
      • ANNOTATIONS
    • 12-12-12. Definitions.
      • ANNOTATIONS
    • 12-12-13. Consent as a condition of doing business.
      • ANNOTATIONS
    • 12-12-14. Prohibited acts.
      • ANNOTATIONS
    • 12-12-15. Exemption.
      • ANNOTATIONS
    • 12-12-16. Right of action; injunction; damages.
      • ANNOTATIONS
    • 12-12-17. Short title.
      • ANNOTATIONS
    • 12-12-18. Findings and purpose.
      • ANNOTATIONS
    • 12-12-19. Definitions.
      • ANNOTATIONS
    • 12-12-20. State responsibility for management of accidents; immunity from liability; cooperative agreements; private property.
      • ANNOTATIONS
    • 12-12-21. State police emergency response officer; procedure for notification; cooperation of other state agencies and local governments.
      • ANNOTATIONS
    • 12-12-22. Repealed.
      • ANNOTATIONS
    • 12-12-23. Hazardous materials emergency response administrator; created; duties.
      • ANNOTATIONS
    • 12-12-24. Training officers.
      • ANNOTATIONS
    • 12-12-25. Hazardous materials safety board; creation; duties.
      • ANNOTATIONS
    • 12-12-26. Accident review; report.
      • ANNOTATIONS
    • 12-12-27. Clean-up.
      • ANNOTATIONS
    • 12-12-28. Good Samaritan law.
      • ANNOTATIONS
    • 12-12-29. Orphan material recovery fund established.
      • ANNOTATIONS
    • 12-12-30. Cleanup of orphan hazardous materials; department recourse; appeal.
      • ANNOTATIONS
  • ARTICLE 12A Uniform Emergency Volunteer Health Practitioners Act
    • 12-12A-1. Short title.
      • ANNOTATIONS
    • 12-12A-2. Definitions.
      • ANNOTATIONS
    • 12-12A-3. Applicability to volunteer health practitioners.
      • ANNOTATIONS
    • 12-12A-4. Regulation of services during emergency.
      • ANNOTATIONS
    • 12-12A-5. Volunteer health practitioner registration systems.
      • ANNOTATIONS
    • 12-12A-6. Recognition of volunteer health practitioners licensed in other states.
      • ANNOTATIONS
    • 12-12A-7. No effect on credentialing and privileging.
      • ANNOTATIONS
    • 12-12A-8. Provision of volunteer health or veterinary services; administrative sanctions.
      • ANNOTATIONS
    • 12-12A-9. Relation to other laws.
      • ANNOTATIONS
    • 12-12A-10. Regulatory authority.
      • ANNOTATIONS
    • 12-12A-11. Rights, privileges and immunities for volunteer health practitioners.
      • ANNOTATIONS
    • 12-12A-12. Workers' compensation coverage.
      • ANNOTATIONS
    • 12-12A-13. Uniformity of application and construction.
      • ANNOTATIONS
  • ARTICLE 12B Emergency Gas Pilot Relighting
    • 12-12B-1. Short title.
      • ANNOTATIONS
    • 12-12B-2. Definitions.
      • ANNOTATIONS
    • 12-12B-3. Certification program.
      • ANNOTATIONS
    • 12-12B-4. Declaration of emergency or disaster; employment of gas pilot relighting technicians; reimbursement.
      • ANNOTATIONS
  • ARTICLE 13 New Mexico Border Act (Repealed.)
    • 12-13-1 to 12-13-7. Repealed.
      • ANNOTATIONS
  • ARTICLE 13A New Mexico-Chihuahua Commission
    • 12-13A-1. Short title.
      • ANNOTATIONS
    • 12-13A-2. Purposes.
      • ANNOTATIONS
    • 12-13A-3. Definitions.
      • ANNOTATIONS
    • 12-13A-4. New Mexico-Chihuahua commission created; members; administration.
      • ANNOTATIONS
    • 12-13A-5. Powers and duties.
      • ANNOTATIONS
    • 12-13A-6. Conflict of interest.
      • ANNOTATIONS
  • ARTICLE 13B New Mexico-Sonora Commission
    • 12-13B-1. Short title.
      • ANNOTATIONS
    • 12-13B-2. Definitions.
      • ANNOTATIONS
    • 12-13B-3. New Mexico-Sonora commission created; members; administration.
      • ANNOTATIONS
    • 12-13B-4. Powers and duties.
      • ANNOTATIONS
    • 12-13B-5. Conflict of interest.
      • ANNOTATIONS
  • ARTICLE 14 New Mexico Diamond Jubilee and Bicentennial Commission (Repealed.)
    • 12-14-1 to 12-14-7. Repealed.
      • ANNOTATIONS
  • ARTICLE 15 Constitutional Revision Commission (Expired.)
    • 12-15-1 to 12-15-7. Expired.
      • ANNOTATIONS
Sort by:

The search engine retrieves document sections containing at least one of your query terms.

You may refine your search by using Boolean syntax:

Find Operator (case sensitive) Example
This phrase "" "R. v. Douglas"
All of these words AND permit AND hunting
Any of these words OR, no operator city municipality
Words within the same paragraph /p levy /p probate
Words within the same sentence /s tax /s income
Words within n words /n letter /5 credit
Exclude plurals and derivatives EXACT() EXACT(translator)
ALL possible ENDINGS * constitu*

You need to be signed in to annotate documents.

Login or sign up.

Historical New Mexico Statutes Annotated 1978

Decision Information

Decision Content

Footnotes