History: Laws 2003, ch. 235, § 3; 1978 Comp. § 8-8-9.2, recompiled by Laws 2007, ch. 282, § 14; repealed by Laws 2015, ch. 111, § 7.
Repeals. — Laws 2015, ch. 111, § 7 repealed 59A-2-9.5 NMSA 1978, as enacted by Laws 2003, ch. 235, § 3, relating to duties of the superintendent of insurance, effective June 19, 2015. For provisions of former section, see the 2014 NMSA 1978 on NMOneSource.com.
Structure New Mexico Statutes
Article 2 - Office of Superintendent of Insurance
Section 59A-2-1 - Office of superintendent of insurance.
Section 59A-2-2 - Superintendent; appointment; term; compensation; removal.
Section 59A-2-2.1 - Insurance nominating committee; duties; administrative attachment.
Section 59A-2-3 - Superintendent; qualifications and bond.
Section 59A-2-7 - Delegation of powers.
Section 59A-2-8 - General powers and duties of superintendent.
Section 59A-2-8.1 - Producer licensing; national producer registry; fees collected.
Section 59A-2-9 - Rules and regulations; promulgation; violation.
Section 59A-2-9.1 - Regulations; leased employees.
Section 59A-2-9.2 - Recompiled.
Section 59A-2-9.3 - Superintendent authorized and directed to promulgate privacy rules.
Section 59A-2-9.4 - Superintendent of insurance; additional powers.
Section 59A-2-9.6 - Health insurance cooperative; rulemaking.
Section 59A-2-9.7 - Annual report required.
Section 59A-2-9.8 - Prior authorization request form; development.
Section 59A-2-9.9 - State innovation waiver application.
Section 59A-2-10 - Orders, notices in general.
Section 59A-2-11 - Enforcement.
Section 59A-2-12 - Records; inspection; destruction.
Section 59A-2-13 - Seal as evidence.
Section 59A-2-14 - Publications; preparation and sale.
Section 59A-2-15 - Interstate, federal and international cooperation.