Skip to Main Content
Search
Subsections
Event Calendar
Publications
Resources
About NMML
Visit the New Mexico Self-Insurers’ Fund
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
Legislative Bulletins:
Select an Item
All Archive Items
Most Recent Archive Item
Legislative Bulletin 2025
Legislative Bulletin 2024
Legislative Bulletin 2023
Legislative Bulletin 2022
Legislative Bulletin 2020
Legislative Bulletin 2019
Legislative Bulletin 2018
Legislative Bulletin 2017
Legislative Bulletin 2016
Legislative Bulletin 2015
Legislative Bulletin 2014
Legislative Bulletin 2013
Legislative Bulletin 2012
Legislative Bulletin 2011
Legislative Bulletin 2010
NMML Annual Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2022 to 2023 Annual Resolutions (PDF)
2021 to 2022 Annual Resolutions (PDF)
2019 to 2020 Annual Resolutions (PDF)
2018 to 2019 Annual Resolutions (PDF)
2017 to 2018 Annual Resolutions (PDF)
2016 to 2017 Annual Resolutions (PDF)
2013 to 2014 Annual Resolutions (PDF)
2012 to 2013 Annual Resolutions (PDF)
2011 to 2012 Annual Resolutions (PDF)
NMML Legislative Priorities:
Select an Item
All Archive Items
Most Recent Archive Item
2020 NMML Legislative Priorities (PDF)
2019 NMML Legislative Priorities (PDF)
2018 NMML Legislative Priorities (PDF)
2012 to 2013 Legislative Priorities (PDF)
2011 to 2012 Legislative Priorities (PDF)
Statement of Municipal Policy:
Select an Item
All Archive Items
Most Recent Archive Item
2021 to 2022 Statement of Municipal Policy (PDF)
2017 to 2018 Statement of Municipal Policy (PDF)
2018 to 2019 Statement of Municipal Policy (PDF)
2020 to 2021 Statement of Municipal Policy (PDF)
2016 to 2017 Statement of Municipal Policy (PDF)
2013 to 2014 Statement of Municipal Policy (PDF)
2012 to 2013 Statement of Municipal Policy (PDF)
2011 to 2012 Statement of Municipal Policy (PDF)
Summary of Laws:
Select an Item
All Archive Items
Most Recent Archive Item
2025 Summary of Laws (PDF)
2024 Summary of Laws (PDF)
2023 Summary of Laws (PDF)
2017 Summary of Laws (PDF)
2016 Summary of Laws (PDF)
2015 Summary of Laws (PDF)
2014 Summary of Laws (PDF)
2013 Summary of Laws (PDF)
2012 Summary of Laws (PDF)
2011 Summary of Laws (PDF)
2010 Summary of Laws (PDF)
2009 Summary of Laws (PDF)
2008 Summary of Laws (PDF)
2007 Summary of Laws (PDF)
2006 Summary of Laws (PDF)
The Municipal Reporter:
Select an Item
All Archive Items
Most Recent Archive Item
The Municipal Reporter 2022 (PDF)
The Municipal Reporter 2020
The Municipal Reporter 2019
The Municipal Reporter 2018
The Municipal Reporter 2017
The Municipal Reporter 2016
The Municipal Reporter 2015
The Municipal Reporter 2014
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
Legislative Bulletins
NMML Annual Resolutions
NMML Legislative Priorities
Statement of Municipal Policy
Summary of Laws
The Municipal Reporter
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Search
Live Edit
Register for Events
Job Listings
Directory
Municipal Resources
Legislative Information
Self Insurers' Fund
Government Websites by
CivicPlus®
Loading
Loading
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow