Division 100 - NOTARIES PUBLIC
- § 160-100-0000 - Definitions
- § 160-100-0010 - Date of Mailing
- § 160-100-0020 - Name of Notary Public
- § 160-100-0030 - Signature of Notary Public
- § 160-100-0040 - Administrative Services Fees
- § 160-100-0100 - Description of Imprint of Official Stamp
- § 160-100-0120 - Description of Official Stamping Device
- § 160-100-0125 - Certificate of Authorization
- § 160-100-0130 - Use of an Embosser
- § 160-100-0140 - Notification of Secretary of State of the Use of Electronic Notarization
- § 160-100-0146 - Notification of Secretary of State of the Use of Remote Online Notarization
- § 160-100-0150 - Certificate of Authorization
- § 160-100-0160 - Notification of Secretary of State That Stamping Device is Unavailable
- § 160-100-0170 - Notification of Secretary of State of Change in Information
- § 160-100-0200 - Form and Content of Notarial Journal
- § 160-100-0210 - Form and Content of an Electronic Notarial Journal
- § 160-100-0215 - Storage of Electronic Notarial Journal
- § 160-100-0220 - Notification of Secretary of State of Lost or Stolen Journal
- § 160-100-0230 - Additional Notarial Acts That May Be Recorded in Notarial Journal
- § 160-100-0240 - Information Required to Be Recorded in Record of Protests
- § 160-100-0301 - Disposition of Notarial Records Upon Suspension of Commission
- § 160-100-0310 - Disposition of Notarial Records Upon Termination of Commission Due to Resignation
- § 160-100-0320 - Disposition of Notarial Records Upon Termination of Commission Due to Expiration
- § 160-100-0330 - Disposition of Notarial Records Upon Termination of Commission Due to Revocation
- § 160-100-0340 - Disposition of Notarial Records Upon Termination of Commission Due to Death or Incompetency
- § 160-100-0350 - Record of Protests of Commercial Paper
- § 160-100-0360 - Notary Public's Responsibilities When Agreement Has Been Entered Into with Employer
- § 160-100-0400 - Maximum Amount of Notary Fees Permitted to be Charged
- § 160-100-0410 - Displaying List of Notary Fees
- § 160-100-0420 - Filing Statement of Waiver of Notary Fees; Withdrawing Statement of Waiver
- § 160-100-0430 - Filing Complaint Against Notary Public; Investigation of Notary Public by Secretary of State
- § 160-100-0500 - Notification of Secretary of State of Conviction
- § 160-100-0510 - Conviction of a Lesser Offense Incompatible with the Duties of a Notary Public
- § 160-100-0600 - Refusal to Issue, Revocation, Suspension, Civil Penalties and Official Warning
- § 160-100-0610 - Conduct Which Constitutes Official Misconduct
- § 160-100-0620 - Appeal Process
- § 160-100-0700 - Satisfactory Evidence
- § 160-100-0805 - Credential Analysis and Authentication for Remote Online Notarization
- § 160-100-0855 - General Technology Requirements for Remote Online Notarization
- § 160-100-1000 - Definitions
- § 160-100-1010 - Provider Certificate of Approval
- § 160-100-1020 - Lesson Plan
- § 160-100-1030 - Deficient Application or Lesson Plan
- § 160-100-1040 - Notification of Changes of Approved Provider Information
- § 160-100-1050 - Lesson Plan Revisions
- § 160-100-1060 - Certificate of Education
- § 160-100-1070 - List of Attendees
- § 160-100-1080 - Secretary of State Attending Approved Course of Study
- § 160-100-1090 - Duty to Respond to a Written Request from the Secretary of State
- § 160-100-1100 - Cancellation or Delay of Scheduled Approved Course of Study
- § 160-100-1105 - Complaints Against an Approved Provider
- § 160-100-1110 - List of Approved Providers
- § 160-100-1120 - Renewal of a Certificate of Approval
- § 160-100-1130 - Grounds for Termination of a Certificate of Approval
- § 160-100-1140 - Termination of Certificate of Approval
- § 160-100-1150 - Cancellation of Certificate of Approval
State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.
No prior version found.