New Mexico Statutes, 1953, Annotated, Volume 2A. Smith Company, 1954 - Law |
Contents
TABLE OF CONTENTS Volume | 2 |
Secretary of State 421 to 426 | 4 |
Attorney General | 7 |
Copyright | |
94 other sections not shown
Other editions - View all
Common terms and phrases
1953 Compilation 1963 amendment act relating agency amending section amendment substituted amount annuity application appointed approval armory board assignment auditor board of finance board of trustees bonds budget cent certificates chapter Clause Code Collateral References commis commissioner of public Comp Compilation being Laws Compiler's Note contract corporation Cross-Reference deposit director district court dollars duty election employees ex rel executed federal filed governor Grant County History interest investment issued Las Vegas lessee Lincoln County ment Mexico Statutes Annotated Militia mineral moneys Municipal Corporations municipality national guard notice oil and gas Opinions of Attorney paid park and recreation payment person prescribed prior purchase purposes refunding rental repealed by Laws retirement board rules and regulations salary San Miguel County Santa Fe County school district section Laws securities sentence subsection Supp surety term thereof thereto tion Title of Act town treasurer United