2021 New Mexico Statutes
Article 38 - Board of County Commissioners
Section 4-38-23 - Repealed.

History: Laws 1876, ch. 1, § 32; C.L. 1884, § 363; C.L. 1897, § 682; Code 1915, § 1239; C.S. 1929, § 33-4305; 1941 Comp., § 15-3518; 1953 Comp., § 15-37-20; Laws 1969, ch. 90, § 4; 1975, ch. 255, § 129; repealed by Laws 2019, ch. 212, § 284.
Repeals. — Laws 2019, ch. 212, § 284 repealed 4-38-23 NMSA 1978, as enacted by Laws 1876, ch. 1, § 32, relating to change in precincts, certificates and map to secretary of state, effective April 3, 2019. For provisions of former section, see the 2018 NMSA 1978 on NMOneSource.com.

Structure 2021 New Mexico Statutes

2021 New Mexico Statutes

Chapter 4 - Counties

Article 38 - Board of County Commissioners

Section 4-38-1 - [Exercise of county powers.]

Section 4-38-2 - Members; quorum.

Section 4-38-3 - Residence in districts; period for districting; election at large.

Section 4-38-5 - Repealed.

Section 4-38-6 - Election; term.

Section 4-38-7 - [Holding office until successor is qualified.]

Section 4-38-8 - Meetings.

Section 4-38-9 - Repealed.

Section 4-38-10 - Chairman.

Section 4-38-11 - [Chairman; powers and duties.]

Section 4-38-12 - [Seal; sessions to be public; rules and regulations.]

Section 4-38-13 - [Powers; property belonging to county.]

Section 4-38-13.1 - County equipment and property; permitted uses.

Section 4-38-13.2 - Legislative findings; community value.

Section 4-38-14 - [County appropriation for state fair authorized.]

Section 4-38-15 - [Agent of county having charge of county exhibit at state fair; appointment.]

Section 4-38-16 - [Accounts; county buildings; taxation.]

Section 4-38-17 - Tax levy for county general purposes; allocation.

Section 4-38-17.1 - Tax levies authorization; procedures; health purposes.

Section 4-38-18 - [Management in general.]

Section 4-38-19 - County commissioners; employing deputies and employees; employing a county manager.

Section 4-38-20 - Repealed.

Section 4-38-21 - Repealed.

Section 4-38-22 - Repealed.

Section 4-38-23 - Repealed.

Section 4-38-24 - Powers over highways.

Section 4-38-25 - [Bridges.]

Section 4-38-26 - [Streets in unincorporated county seats.]

Section 4-38-27 - [Receipts and expenditures; publication of report.]

Section 4-38-28 - [Payments without authority; liability of commissioners.]

Section 4-38-29 - [Approving unauthorized account; penalty; recovery of money.]

Section 4-38-30 - [Neglect of duty; penalty.]

Section 4-38-31 - [Establishment of airports.]

Section 4-38-32 - Eminent domain power for acquiring airports.

Section 4-38-33 - [Eminent domain power over land contiguous and adjacent to airport.]

Section 4-38-34 - [Joint county-municipal operation of airports.]

Section 4-38-35 - [Federal aid for airports; gifts.]

Section 4-38-36 - [Power to issue bonds for airports.]

Section 4-38-37 - [Procedure for issuing bonds for airports.]

Section 4-38-38 - Creation of county advisory boards.

Section 4-38-39 - Duties of board.

Section 4-38-40 - Executive committee.

Section 4-38-41 - Terms of members.

Section 4-38-42 - Salary [; members of advisory board].