The department shall adopt an official seal which shall be judicially noticed. Not later than December 1 of each year it shall submit to the governor a report covering the administration and operation of the Unemployment Compensation Law for the preceding fiscal year ending June 30 and make recommendations for amendments to that act as it deems proper. The report shall include a balance sheet of the money in the fund in which there shall be provided, if possible a reserve against liability in future years, to pay benefits in excess of the then current contributions, which reserves shall be set up by the secretary in accordance with accepted actuarial principles on the basis of statistics of employment, business activity and other relevant factors for the longest possible period.
History: 1953 Comp., § 59-9-11, enacted by Laws 1959, ch. 321, § 1; 1969, ch. 215, § 1; 1979, ch. 280, § 26.
Repeals and reenactments. — Laws 1959, ch. 321, § 1, repealed 59-9-11, 1953 Comp., relating to employment security commission, and enacted a new 59-9-11, 1953 Comp.
Am. Jur. 2d, A.L.R. and C.J.S. references. — 81 C.J.S. Social Security and Public Welfare §§ 213, 214, 268 to 270.
Structure New Mexico Statutes
Chapter 51 - Unemployment Compensation
Article 1 - Unemployment Compensation
Section 51-1-3 - Declaration of state public policy.
Section 51-1-4 - Monetary computation of benefits; payment generally.
Section 51-1-5 - Benefit eligibility conditions.
Section 51-1-7 - Disqualification for benefits.
Section 51-1-8 - Claims for benefits.
Section 51-1-8.1 - Voluntary withholding of federal income tax.
Section 51-1-9 - Contributions; computation; payment.
Section 51-1-10 - Rate of contribution.
Section 51-1-12 - Penalty; late payment of contributions.
Section 51-1-13 - Financing benefits paid to employees of nonprofit organizations.
Section 51-1-14 - Financing benefits paid to employees of governmental entities.
Section 51-1-15 - Risk management division; payments in lieu of contributions.
Section 51-1-17 - Budgets; governmental entities.
Section 51-1-18 - Period, election and termination of employer's coverage.
Section 51-1-19 - Unemployment compensation fund.
Section 51-1-21 - Seal; report.
Section 51-1-23 - Publication.
Section 51-1-25 - Advisory councils.
Section 51-1-26 - Employment stabilization.
Section 51-1-27 - Records and papers.
Section 51-1-28 - Oaths and witnesses.
Section 51-1-29 - Enforcement of subpoenas; penalty.
Section 51-1-30 - Protection against self-incrimination.
Section 51-1-31 - State-federal cooperation.
Section 51-1-32 - Disclosure of information; penalty.
Section 51-1-33 - Employment service.
Section 51-1-34 - Administration funds.
Section 51-1-35 - Reimbursement of fund.
Section 51-1-36 - Collection of contributions.
Section 51-1-37 - Protection of rights and benefits.
Section 51-1-37.1 - Child support obligations.
Section 51-1-37.2 - Food stamp overissuances.
Section 51-1-38 - Penalties; liability for benefit overpayment.
Section 51-1-39 - [Saving clause.]
Section 51-1-40 - Actions for enforcement.
Section 51-1-41 - Nonliability of state.
Section 51-1-42 - Definitions.
Section 51-1-43 - Unemployment compensation; governmental entities.
Section 51-1-44 - Additional definitions.
Section 51-1-47 - Application of the act [Applicability of act to governmental entities].
Section 51-1-48 - Definitions; extended benefits.
Section 51-1-48.1 - Extended benefits; eligibility.
Section 51-1-48.2 - Extended benefits; payments.
Section 51-1-50 - Reciprocal arrangements.
Section 51-1-51 - Record availability; cooperation.
Section 51-1-52 - Effectiveness of federal act inoperative.
Section 51-1-52.1 - Leasing employer; temporary services employer.
Section 51-1-53 - [Saving clauses.]
Section 51-1-55 - Res judicata and collateral estoppel prohibition.
Section 51-1-56 - Death reports.