State Codes and Statutes

Statutes > West-virginia > 29c

§29C-1-101 Short title.
§29C-1-102 Purposes and rules of construction.
§29C-1-103 Prospective effect of chapter; exceptions.
§29C-1-104 Construction against implicit repeal.
§29C-1-105 Notary public and notarization defined.
§29C-1-106 Effective date.
§29C-1-107 Disposition of fees.
§29C-2-101 Appointment.
§29C-2-102 Jurisdiction and term.
§29C-2-201 Application.
§29C-2-202 Qualifying fee.
§29C-2-203 Applicant's endorsers.
§29C-2-204 Applicant's oath.
§29C-2-206 Confidential application.
§29C-2-207 Specimen official signature.
§29C-2-208 Application by persons holding existing commissions.
§29C-2-301 State and local government employees.
§29C-3-101 Powers.
§29C-3-102 Limitations on powers.
§29C-4-102 Rubber stamp seal.
§29C-4-103 Seal embosser.
§29C-4-104 Illegibility.
§29C-4-201 Change of address.
§29C-4-202 Change of notary's name.
§29C-4-203 Lost official seal.
§29C-4-401 Death.
§29C-4-402 Resignation or removal.
§29C-4-403 Revocation of commission.
§29C-4-404 Failure to be reappointed.
§29C-4-405 Reappointment.
§29C-5-101 Acknowledgment forms.
§29C-5-102 Oath; procedure; form.
§29C-5-103 Executing witness form.
§29C-5-104 Certified facsimiles of documents; procedure; form.
§29C-6-101 Liability of notary.
§29C-6-102 Liability of employer of notary.
§29C-6-202 Official misconduct.
§29C-6-203 Willful impersonation.
§29C-6-204 Wrongful possession.
§29C-7-101 Revocation of commission.
§29C-7-202 Remedies additional to those now existing.
§29C-8-101 Certificate of authority.
§29C-9-101 Uniform application of chapter; validation of good faith notarial acts; nonliability for good faith notarial acts.

State Codes and Statutes

Statutes > West-virginia > 29c

§29C-1-101 Short title.
§29C-1-102 Purposes and rules of construction.
§29C-1-103 Prospective effect of chapter; exceptions.
§29C-1-104 Construction against implicit repeal.
§29C-1-105 Notary public and notarization defined.
§29C-1-106 Effective date.
§29C-1-107 Disposition of fees.
§29C-2-101 Appointment.
§29C-2-102 Jurisdiction and term.
§29C-2-201 Application.
§29C-2-202 Qualifying fee.
§29C-2-203 Applicant's endorsers.
§29C-2-204 Applicant's oath.
§29C-2-206 Confidential application.
§29C-2-207 Specimen official signature.
§29C-2-208 Application by persons holding existing commissions.
§29C-2-301 State and local government employees.
§29C-3-101 Powers.
§29C-3-102 Limitations on powers.
§29C-4-102 Rubber stamp seal.
§29C-4-103 Seal embosser.
§29C-4-104 Illegibility.
§29C-4-201 Change of address.
§29C-4-202 Change of notary's name.
§29C-4-203 Lost official seal.
§29C-4-401 Death.
§29C-4-402 Resignation or removal.
§29C-4-403 Revocation of commission.
§29C-4-404 Failure to be reappointed.
§29C-4-405 Reappointment.
§29C-5-101 Acknowledgment forms.
§29C-5-102 Oath; procedure; form.
§29C-5-103 Executing witness form.
§29C-5-104 Certified facsimiles of documents; procedure; form.
§29C-6-101 Liability of notary.
§29C-6-102 Liability of employer of notary.
§29C-6-202 Official misconduct.
§29C-6-203 Willful impersonation.
§29C-6-204 Wrongful possession.
§29C-7-101 Revocation of commission.
§29C-7-202 Remedies additional to those now existing.
§29C-8-101 Certificate of authority.
§29C-9-101 Uniform application of chapter; validation of good faith notarial acts; nonliability for good faith notarial acts.

State Codes and Statutes

State Codes and Statutes

Statutes > West-virginia > 29c

§29C-1-101 Short title.
§29C-1-102 Purposes and rules of construction.
§29C-1-103 Prospective effect of chapter; exceptions.
§29C-1-104 Construction against implicit repeal.
§29C-1-105 Notary public and notarization defined.
§29C-1-106 Effective date.
§29C-1-107 Disposition of fees.
§29C-2-101 Appointment.
§29C-2-102 Jurisdiction and term.
§29C-2-201 Application.
§29C-2-202 Qualifying fee.
§29C-2-203 Applicant's endorsers.
§29C-2-204 Applicant's oath.
§29C-2-206 Confidential application.
§29C-2-207 Specimen official signature.
§29C-2-208 Application by persons holding existing commissions.
§29C-2-301 State and local government employees.
§29C-3-101 Powers.
§29C-3-102 Limitations on powers.
§29C-4-102 Rubber stamp seal.
§29C-4-103 Seal embosser.
§29C-4-104 Illegibility.
§29C-4-201 Change of address.
§29C-4-202 Change of notary's name.
§29C-4-203 Lost official seal.
§29C-4-401 Death.
§29C-4-402 Resignation or removal.
§29C-4-403 Revocation of commission.
§29C-4-404 Failure to be reappointed.
§29C-4-405 Reappointment.
§29C-5-101 Acknowledgment forms.
§29C-5-102 Oath; procedure; form.
§29C-5-103 Executing witness form.
§29C-5-104 Certified facsimiles of documents; procedure; form.
§29C-6-101 Liability of notary.
§29C-6-102 Liability of employer of notary.
§29C-6-202 Official misconduct.
§29C-6-203 Willful impersonation.
§29C-6-204 Wrongful possession.
§29C-7-101 Revocation of commission.
§29C-7-202 Remedies additional to those now existing.
§29C-8-101 Certificate of authority.
§29C-9-101 Uniform application of chapter; validation of good faith notarial acts; nonliability for good faith notarial acts.