2021 New Mexico Statutes
Article 4 - State Funds and Capital Programs
Section 6-4-11 - Tobacco settlement distributions to state; transfer to tobacco settlement permanent fund.

The state treasurer shall deposit in the tobacco settlement permanent fund all amounts distributed to the state pursuant to the master settlement agreement entered into between tobacco product manufacturers and various states, including New Mexico, and executed November 23, 1998 or any money released to the state from a qualified escrow fund or otherwise paid to the state as authorized under the model state statute, Sections 6-4-12 and 6-4-13 NMSA 1978, enacted pursuant to the master settlement agreement.
History: Laws 1999, ch. 207, § 3; 2000 (2nd S.S.), ch. 9, § 3.
The 2000 amendment, effective April 12, 2000, inserted "any money released to the state" preceding "1998" and substituted "or otherwise paid to the state as authorized under the model state statute, Sections 6-4-12 and 6-4-13 NMSA 1978" for "authorized by a qualifying state statute".

Structure 2021 New Mexico Statutes

2021 New Mexico Statutes

Chapter 6 - Public Finances

Article 4 - State Funds and Capital Programs

Section 6-4-1 - Capital programs; preparation; duties.

Section 6-4-2 - [General fund created.]

Section 6-4-2.1 - General fund operating reserve created; authorizing expenditures.

Section 6-4-2.2 - General fund tax stabilization reserve.

Section 6-4-2.3 - Appropriation contingency fund.

Section 6-4-2.4 - Repealed.

Section 6-4-2.5 - New Mexico recovery and reinvestment fund.

Section 6-4-3 - State revenue-sharing trust fund created.

Section 6-4-4 - Transfers between general fund reserves.

Section 6-4-5 - Repealed.

Section 6-4-6 - Expenditures authorized to maintain cash flow.

Section 6-4-7 - Computer systems enhancement fund; created.

Section 6-4-8 - Repealed.

Section 6-4-9 - Tobacco settlement permanent fund; investment; distribution.

Section 6-4-10 - Tobacco settlement program fund created; purpose.

Section 6-4-11 - Tobacco settlement distributions to state; transfer to tobacco settlement permanent fund.

Section 6-4-12 - Definitions.

Section 6-4-13 - Requirements. (Contingent repeal.)

Section 6-4-13.1 - Severability.

Section 6-4-14 - Short title.

Section 6-4-15 - Findings and purpose.

Section 6-4-16 - Definitions.

Section 6-4-17 - Certification by tobacco product manufacturer.

Section 6-4-18 - Directory of tobacco product manufacturers and cigarette brands.

Section 6-4-18.1 - Bond requirements for newly qualified and elevated risk nonparticipating manufacturers.

Section 6-4-19 - Maintenance of directory; notice.

Section 6-4-20 - Agent for service of process.

Section 6-4-20.1 - Joint and several liability.

Section 6-4-21 - Reporting of information; escrow installments.

Section 6-4-22 - Penalties and other remedies.

Section 6-4-23 - General provisions.

Section 6-4-24 - Construction of act.

Section 6-4-24.1 - Attorney general authority; audit and investigation.

Section 6-4-24.2 - Presumption.

Section 6-4-25 - Gasoline and home heating relief fund; created.

Section 6-4-26 - Governor's contingency fund; created; purpose; audits.

Section 6-4-27 - Excess extraction taxes suspense fund; transfer of excess oil and gas emergency school tax revenue; tax stabilization reserve; early childhood education and care fund.