2021 New Mexico Statutes
Article 4 - State Funds and Capital Programs
Section 6-4-13.1 - Severability.

If the 2004 amendment to Paragraph (2) of Subsection B of Section 6-4-13 NMSA 1978 is held by a court of competent jurisdiction to be unconstitutional, then Paragraph (2) of Subsection B of Section 6-4-13 NMSA 1978 shall be deemed to be repealed in its entirety. If Subsection B of Section 6-4-13 NMSA 1978 is thereafter held by a court of competent jurisdiction to be unconstitutional, then the 2004 amendment shall be deemed repealed and Paragraph (2) of Subsection B of Section 6-4-13 NMSA 1978 shall be restored as if no such amendment had been made. Neither a holding of unconstitutionality nor the repeal of Paragraph (2) of Subsection B of Section 6-4-13 NMSA 1978 shall affect, impair or invalidate any other portion of Sections 6-4-12 and 6-4-13 NMSA 1978, or the application of such sections to any other person or circumstance, and such remaining portions of Sections 6-4-12 and 6-4-13 NMSA 1978 shall at all times continue in full force and effect.
History: Laws 2004, ch. 90, § 2.
Effective dates. — Laws 2004, ch. 90 contained no effective date provision, but, pursuant to N.M. Const., art. IV, § 23, was effective May 19, 2004, 90 days after adjournment of the legislature.

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Section 6-4-2.4 - Repealed.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Section 6-4-5 - Repealed.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Section 6-4-8 - Repealed.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.